Company NameSoho Holdings Limited
Company StatusDissolved
Company Number03060474
CategoryPrivate Limited Company
Incorporation Date24 May 1995(28 years, 11 months ago)
Dissolution Date2 January 2001 (23 years, 3 months ago)
Previous NameSpeedymark Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMarcus Samuel Bowerbank
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1995(2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 02 January 2001)
RoleCompany Director
Correspondence Address58 Station Road
Chingford
London
E4 7BE
Director NameRoger Steven Bowerbank
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1995(2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 02 January 2001)
RoleCompany Director
Correspondence AddressWalton Lodge
Epping Upland
Epping
Essex
CM16 6PH
Secretary NameMarcus Samuel Bowerbank
NationalityBritish
StatusClosed
Appointed07 June 1995(2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 02 January 2001)
RoleCompany Director
Correspondence Address58 Station Road
Chingford
London
E4 7BE
Director NameNigel George Bowerbank
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1996(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 02 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105a Epping New Road
Buckhurst Hill
Essex
IG9 5TQ
Director NameSimon Nigel Bowerbank
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1996(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 02 January 2001)
RoleCompany Director
Correspondence Address6 Greensted Green
Greensted
Ongar
CM5 9LF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEuro House
1394 High Road
London
N20 9YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

2 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2000First Gazette notice for voluntary strike-off (1 page)
28 July 2000Application for striking-off (1 page)
6 August 1999Return made up to 08/05/99; no change of members (5 pages)
5 July 1999Full accounts made up to 31 August 1998 (10 pages)
29 June 1998Return made up to 08/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 1998Full accounts made up to 31 August 1997 (10 pages)
15 August 1997Full accounts made up to 31 August 1996 (11 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (3 pages)
31 May 1996Return made up to 08/05/96; full list of members (6 pages)
14 August 1995Company name changed speedymark LIMITED\certificate issued on 15/08/95 (6 pages)
24 May 1995Incorporation (12 pages)