Company NameSoho Eleven Limited
Company StatusDissolved
Company Number02729294
CategoryPrivate Limited Company
Incorporation Date7 July 1992(31 years, 10 months ago)
Dissolution Date12 February 2010 (14 years, 2 months ago)

Directors

Director NameMr Andrew Michael Watt
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1992(same day as company formation)
RoleManager
Correspondence AddressFlat 306 Lexington Building
The Bow Quarter Fairfield Road Bow
London
E3 2UH
Director NameMr David John Molyneux
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(same day as company formation)
RoleEngineer
Correspondence Address12 Ronalds Road
Islington
London
N7
Secretary NameMr Andrew Michael Watt
NationalityBritish
StatusResigned
Appointed07 July 1992(same day as company formation)
RoleManager
Correspondence AddressFlat 306 Lexington Building
The Bow Quarter Fairfield Road Bow
London
E3 2UH
Secretary NameSharon Leigh Banes
NationalityBritish
StatusResigned
Appointed11 October 1993(1 year, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 April 1994)
RoleAdministrative Assistant
Correspondence Address13 Somerset Road
Maidstone
Kent
ME15 7EJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

12 February 2010Final Gazette dissolved following liquidation (1 page)
12 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2009Return of final meeting of creditors (3 pages)
12 November 2009Notice of final account prior to dissolution (3 pages)
23 May 1996Registered office changed on 23/05/96 from: c/o crompton & sherling 9 argyll st london W1V 2AT (1 page)
23 May 1996Registered office changed on 23/05/96 from: c/o crompton & sherling 9 argyll st london W1V 2AT (1 page)
22 March 1995Appointment of a liquidator (1 page)
22 March 1995Appointment of a liquidator (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
16 January 1994Secretary resigned;new secretary appointed (2 pages)
16 January 1994Secretary resigned;new secretary appointed (2 pages)
25 October 1993Director resigned (2 pages)
25 October 1993Director resigned (2 pages)
2 July 1993Particulars of mortgage/charge (3 pages)
2 July 1993Particulars of mortgage/charge (3 pages)
22 January 1993Particulars of mortgage/charge (3 pages)
22 January 1993Particulars of mortgage/charge (3 pages)
20 October 1992Particulars of mortgage/charge (5 pages)
20 October 1992Particulars of mortgage/charge (5 pages)
22 July 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
22 July 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)