Company NameSoho Studio Limited
DirectorPaul Simon Fox
Company StatusDissolved
Company Number02716607
CategoryPrivate Limited Company
Incorporation Date20 May 1992(31 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NamePaul Simon Fox
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1992(same day as company formation)
RoleSales Director
Correspondence Address20 Kings Avenue
Buckhurst Hill
Essex
IG9 5LP
Secretary NameCassandra Rachel Fox
NationalityBritish
StatusCurrent
Appointed19 July 1994(2 years, 2 months after company formation)
Appointment Duration29 years, 9 months
RoleFashion Buyer
Correspondence Address20 Kings Avenue
Buckhurst Hill
Essex
IG9 5LP
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed20 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Director NameMichael John Oliver Stephens
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address15 Carbis Close
Cosham
Portsmouth
Hampshire
PO6 4TW
Secretary NamePaul Simon Fox
NationalityBritish
StatusResigned
Appointed20 May 1992(same day as company formation)
RoleSales Director
Correspondence Address20 Kings Avenue
Buckhurst Hill
Essex
IG9 5LP
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed20 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1993 (30 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

26 May 1998Dissolved (1 page)
26 February 1998Liquidators statement of receipts and payments (5 pages)
26 February 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
6 February 1998Liquidators statement of receipts and payments (5 pages)
14 October 1997O/C re. B/d date (2 pages)
14 October 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
2 August 1996Liquidators statement of receipts and payments (5 pages)
2 August 1995Appointment of a voluntary liquidator (2 pages)
2 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 July 1995Registered office changed on 19/07/95 from: 48 portland place london W1N 4AJ (1 page)