Company NameSoholondon Ltd.
DirectorTamer Garip
Company StatusDissolved
Company Number03049308
CategoryPrivate Limited Company
Incorporation Date25 April 1995(29 years ago)
Previous NameInteractive Media Promotions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTamer Garip
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1998(2 years, 10 months after company formation)
Appointment Duration26 years, 2 months
RoleProducer Director
Correspondence Address7 Barons Gate
East Barnet
London
EN4 8SU
Director NameNicholas Anthony Henry
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address120 Lauderdale Mansions
Lauderdale Road
Maida Vale
London
W9 1NG
Secretary NameNicholas Anthony Henry
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address120 Lauderdale Mansions
Lauderdale Road
Maida Vale
London
W9 1NG
Director NameBernard Henry
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(6 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 28 April 1998)
RolePublisher
Correspondence Address5 Biddenham Turn
Biddenham
Bedford
Bedfordshire
MK40 4AT
Director NameSam Sansbury
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(5 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 08 February 2001)
RoleCreative Director
Correspondence Address75 Avondale Road
London
N15
Secretary NameMr Alpay Beler
NationalityBritish
StatusResigned
Appointed10 January 2001(5 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 August 2001)
RoleIT Director
Country of ResidenceEngland
Correspondence Address76a Carlingford Road
Haringay
London
N15 3EH
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts29 February 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

21 July 2005Dissolved (1 page)
21 April 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
21 April 2005Liquidators statement of receipts and payments (5 pages)
23 March 2005Liquidators statement of receipts and payments (5 pages)
4 October 2004Liquidators statement of receipts and payments (5 pages)
30 March 2004Liquidators statement of receipts and payments (5 pages)
25 September 2003Liquidators statement of receipts and payments (5 pages)
25 September 2003Liquidators statement of receipts and payments (5 pages)
31 March 2003Liquidators statement of receipts and payments (5 pages)
9 October 2002Liquidators statement of receipts and payments (5 pages)
20 September 2001Appointment of a voluntary liquidator (1 page)
20 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 September 2001Statement of affairs (5 pages)
13 September 2001Registered office changed on 13/09/01 from: accounting direct cleveden house, 2ND & 3RD floors 453 high road london N22 8JD (1 page)
30 August 2001Secretary resigned (1 page)
6 April 2001Director resigned (1 page)
19 March 2001Accounts for a small company made up to 29 February 2000 (5 pages)
9 February 2001Return made up to 15/02/01; full list of members (6 pages)
20 January 2001Secretary resigned;director resigned (1 page)
28 July 2000New director appointed (2 pages)
17 March 2000Return made up to 15/02/00; full list of members (6 pages)
24 December 1999Full accounts made up to 28 February 1999 (9 pages)
28 October 1999Registered office changed on 28/10/99 from: 28 little russell street london WC1A 2HN (1 page)
19 February 1999Return made up to 15/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1999Registered office changed on 02/02/99 from: 24 denmark street london WC2H 8NJ (1 page)
26 October 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
24 May 1998Return made up to 25/04/98; full list of members (6 pages)
7 May 1998Director resigned (1 page)
7 May 1998Accounting reference date shortened from 30/04/98 to 28/02/98 (1 page)
31 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Company name changed interactive media promotions lim ited\certificate issued on 12/03/98 (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Accounts for a dormant company made up to 25 April 1997 (3 pages)
19 September 1997Return made up to 25/04/97; no change of members (4 pages)
14 July 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
27 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1996Return made up to 25/04/96; full list of members (6 pages)
12 December 1995New director appointed (2 pages)
23 August 1995Company name changed ph promotions LIMITED\certificate issued on 24/08/95 (4 pages)
28 April 1995Secretary resigned (2 pages)
25 April 1995Incorporation (20 pages)