Company NameSoral Limited
DirectorDarren James Brown
Company StatusDissolved
Company Number02925551
CategoryPrivate Limited Company
Incorporation Date4 May 1994(29 years, 12 months ago)

Directors

Director NameDarren James Brown
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1994(1 day after company formation)
Appointment Duration29 years, 12 months
RoleBuilder
Correspondence Address67 Cornwallis Road
Edmonton
London
N9 0JJ
Secretary NameTammy Leigh Brown
NationalityBritish
StatusCurrent
Appointed05 May 1994(1 day after company formation)
Appointment Duration29 years, 12 months
RoleCompany Director
Correspondence Address67 Cornwallis Road
Edmonton
London
N9 0JJ
Director NameMehmet Hanifi Ertugrul
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityTurkish
StatusResigned
Appointed04 May 1994(same day as company formation)
RoleManager
Correspondence Address25 Hows Street
London
E2 8EE
Secretary NameHakan Boysal
NationalityTurkish
StatusResigned
Appointed04 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address34 Cranberry Lane
London
E16 4PE
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressLangley House
Park Road East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

27 January 1998Dissolved (1 page)
27 October 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
11 July 1997Liquidators statement of receipts and payments (5 pages)
15 January 1997Liquidators statement of receipts and payments (5 pages)
25 July 1996Liquidators statement of receipts and payments (5 pages)
3 August 1995Appointment of a voluntary liquidator (2 pages)
2 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 July 1995Registered office changed on 13/07/95 from: 77A stroud green road london N4 3EG (1 page)
22 May 1995Secretary resigned (2 pages)
22 May 1995Director resigned (2 pages)
22 May 1995Return made up to 04/05/95; full list of members (6 pages)