Company NameHarmony Soho Ltd
Company StatusDissolved
Company Number01849607
CategoryPrivate Limited Company
Incorporation Date20 September 1984(39 years, 7 months ago)
Dissolution Date20 February 2019 (5 years, 2 months ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47630Retail sale of music and video recordings in specialised stores
SIC 47650Retail sale of games and toys in specialised stores
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Steven Thomas Elvins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2014(29 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 20 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O R2 Advisory Limited 125 Old Broad Street
London
EC2N 1AR
Director NameMr Daniel Richard O'Sullivan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2014(29 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 20 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O R2 Advisory Limited 125 Old Broad Street
London
EC2N 1AR
Director NameTerence Albert South
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(7 years, 3 months after company formation)
Appointment Duration22 years, 5 months (resigned 25 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Secretary NameAnnette Gloria South
NationalityBritish
StatusResigned
Appointed02 January 1992(7 years, 3 months after company formation)
Appointment Duration23 years, 10 months (resigned 01 November 2015)
RoleCompany Director
Correspondence Address222-228 Maybank Road
London
E18 1ET
Secretary NameTerence Albert South
NationalityBritish
StatusResigned
Appointed25 April 1994(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address107 Bodley Road
New Malden
Surrey
KT3 5QJ
Director NameAnnette Gloria South
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(10 years, 8 months after company formation)
Appointment Duration4 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address107 Bodley Road
New Malden
Surrey
KT3 5QJ
Director NameMr Dominic Asher South
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(26 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address222-228 Maybank Road
London
E18 1ET

Location

Registered AddressC/O R2 Advisory Limited
125 Old Broad Street
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

30 at £1Annette Gloria South
29.41%
Ordinary
25 at £1Do Sullivan LTD
24.51%
Ordinary
25 at £1Jemcoe LTD
24.51%
Ordinary
20 at £1Dominic South
19.61%
Ordinary
2 at £1South Annette Gloria
1.96%
Preference

Financials

Year2014
Net Worth£1,757
Cash£7,833
Current Liabilities£85,170

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

11 July 2014Delivered on: 16 July 2014
Satisfied on: 26 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

20 February 2019Final Gazette dissolved following liquidation (1 page)
20 November 2018Return of final meeting in a members' voluntary winding up (10 pages)
15 November 2017Liquidators' statement of receipts and payments to 7 September 2017 (11 pages)
15 November 2017Liquidators' statement of receipts and payments to 7 September 2017 (11 pages)
7 July 2017Registered office address changed from C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR on 7 July 2017 (2 pages)
7 July 2017Registered office address changed from C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR on 7 July 2017 (2 pages)
28 December 2016Registered office address changed from 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 28 December 2016 (2 pages)
28 December 2016Registered office address changed from 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 28 December 2016 (2 pages)
19 October 2016Declaration of solvency (4 pages)
19 October 2016Declaration of solvency (4 pages)
1 October 2016Registered office address changed from 222-228 Maybank Road London E18 1ET England to 17 Hanover Square London W1S 1BN on 1 October 2016 (2 pages)
1 October 2016Registered office address changed from 222-228 Maybank Road London E18 1ET England to 17 Hanover Square London W1S 1BN on 1 October 2016 (2 pages)
27 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-08
(1 page)
27 September 2016Appointment of a voluntary liquidator (1 page)
27 September 2016Appointment of a voluntary liquidator (1 page)
20 September 2016Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2016-09-20
  • GBP 102
(7 pages)
20 September 2016Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2016-09-20
  • GBP 102
(7 pages)
20 September 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-09-20
  • GBP 102
(6 pages)
20 September 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-09-20
  • GBP 102
(6 pages)
28 July 2016Compulsory strike-off action has been discontinued (1 page)
28 July 2016Compulsory strike-off action has been discontinued (1 page)
27 July 2016Total exemption full accounts made up to 31 December 2014 (10 pages)
27 July 2016Total exemption full accounts made up to 31 December 2014 (10 pages)
27 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
27 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
9 March 2016Termination of appointment of Annette Gloria South as a secretary on 1 November 2015 (1 page)
9 March 2016Termination of appointment of Annette Gloria South as a secretary on 1 November 2015 (1 page)
9 March 2016Termination of appointment of Dominic Asher South as a director on 1 November 2015 (1 page)
9 March 2016Termination of appointment of Dominic Asher South as a director on 1 November 2015 (1 page)
21 January 2016Compulsory strike-off action has been suspended (1 page)
21 January 2016Compulsory strike-off action has been suspended (1 page)
26 November 2015Satisfaction of charge 018496070001 in full (1 page)
26 November 2015Satisfaction of charge 018496070001 in full (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
10 August 2015Registered office address changed from Ground Floor, Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to 222-228 Maybank Road London E18 1ET on 10 August 2015 (1 page)
10 August 2015Registered office address changed from Ground Floor, Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to 222-228 Maybank Road London E18 1ET on 10 August 2015 (1 page)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 July 2014Registration of charge 018496070001, created on 11 July 2014 (5 pages)
16 July 2014Registration of charge 018496070001, created on 11 July 2014 (5 pages)
25 June 2014Termination of appointment of Terence South as a director (1 page)
25 June 2014Appointment of Mr Steven Thomas Elvins as a director (2 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 102
(5 pages)
25 June 2014Termination of appointment of Terence South as a director (1 page)
25 June 2014Appointment of Mr Daniel Richard O'sullivan as a director (2 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 102
(5 pages)
25 June 2014Appointment of Mr Steven Thomas Elvins as a director (2 pages)
25 June 2014Appointment of Mr Daniel Richard O'sullivan as a director (2 pages)
5 June 2014Company name changed soho village properties LTD\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-06-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 June 2014Company name changed soho village properties LTD\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-06-04
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2014Company name changed harmony soho LTD\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2014Company name changed harmony soho LTD\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
27 December 2013Company name changed soho village properties LIMITED\certificate issued on 27/12/13
  • RES15 ‐ Change company name resolution on 2013-12-23
  • NM01 ‐ Change of name by resolution
(3 pages)
27 December 2013Company name changed soho village properties LIMITED\certificate issued on 27/12/13
  • RES15 ‐ Change company name resolution on 2013-12-23
  • NM01 ‐ Change of name by resolution
(3 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders (4 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders (4 pages)
12 August 2013Annual return made up to 26 July 2013 with a full list of shareholders (4 pages)
12 August 2013Annual return made up to 26 July 2013 with a full list of shareholders (4 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
16 February 2011Appointment of Mr Dominic Asher South as a director (2 pages)
16 February 2011Appointment of Mr Dominic Asher South as a director (2 pages)
13 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
13 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 October 2009Director's details changed for Terence Albert South on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Terence Albert South on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Terence Albert South on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Annette Gloria South on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Annette Gloria South on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Annette Gloria South on 1 October 2009 (1 page)
14 August 2009Return made up to 26/07/09; full list of members (3 pages)
14 August 2009Return made up to 26/07/09; full list of members (3 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 September 2008Return made up to 26/07/08; full list of members (3 pages)
15 September 2008Return made up to 26/07/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 August 2007Return made up to 26/07/07; full list of members (2 pages)
20 August 2007Return made up to 26/07/07; full list of members (2 pages)
18 September 2006Return made up to 26/07/06; full list of members (2 pages)
18 September 2006Return made up to 26/07/06; full list of members (2 pages)
26 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 July 2005Return made up to 26/07/05; full list of members (2 pages)
28 July 2005Return made up to 26/07/05; full list of members (2 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 March 2005Registered office changed on 17/03/05 from: 4TH floor, elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page)
17 March 2005Registered office changed on 17/03/05 from: 4TH floor, elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page)
25 August 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
25 August 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
23 July 2004Return made up to 31/07/04; full list of members (6 pages)
23 July 2004Return made up to 31/07/04; full list of members (6 pages)
1 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 July 2003Return made up to 31/07/03; full list of members (6 pages)
24 July 2003Return made up to 31/07/03; full list of members (6 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 July 2002Return made up to 31/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 July 2002Return made up to 31/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 August 2001Return made up to 31/07/01; full list of members (6 pages)
2 August 2001Return made up to 31/07/01; full list of members (6 pages)
23 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
23 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
28 March 2001Company name changed peakjewel property investments l imited\certificate issued on 28/03/01 (2 pages)
28 March 2001Company name changed peakjewel property investments l imited\certificate issued on 28/03/01 (2 pages)
3 January 2001Return made up to 31/07/00; full list of members (6 pages)
3 January 2001Return made up to 31/07/00; full list of members (6 pages)
25 October 2000Registered office changed on 25/10/00 from: first floor 7 harley street london W1N 1DA (1 page)
25 October 2000Registered office changed on 25/10/00 from: first floor 7 harley street london W1N 1DA (1 page)
28 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 August 1999Return made up to 31/07/99; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 August 1999Return made up to 31/07/99; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 July 1998Return made up to 31/07/98; full list of members (6 pages)
28 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 July 1998Return made up to 31/07/98; full list of members (6 pages)
18 July 1997Director resigned (1 page)
18 July 1997Location of register of members (1 page)
18 July 1997Location of debenture register (1 page)
18 July 1997Location of register of members (1 page)
18 July 1997Return made up to 31/05/97; full list of members (5 pages)
18 July 1997Director resigned (1 page)
18 July 1997Return made up to 31/05/97; full list of members (5 pages)
18 July 1997Location of debenture register (1 page)
27 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
27 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
15 October 1996Accounts for a small company made up to 30 September 1995 (4 pages)
15 October 1996Accounts for a small company made up to 30 September 1995 (4 pages)
13 August 1996Return made up to 31/05/96; full list of members (7 pages)
13 August 1996Return made up to 31/05/96; full list of members (7 pages)
17 July 1996Accounts for a small company made up to 30 September 1994 (4 pages)
17 July 1996Accounts for a small company made up to 30 September 1994 (4 pages)
4 July 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
4 July 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
17 November 1995Registered office changed on 17/11/95 from: 28 bolton street london W14 8HB (1 page)
17 November 1995Registered office changed on 17/11/95 from: 28 bolton street london W14 8HB (1 page)
29 June 1995Return made up to 31/05/95; no change of members (14 pages)
29 June 1995Return made up to 31/05/95; no change of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)