Company NameSoho Networking Forum Limited
Company StatusDissolved
Company Number03134893
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 December 1995(28 years, 5 months ago)
Dissolution Date9 June 1998 (25 years, 10 months ago)
Previous NameSohonet (UK) Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Stephen John Clayton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSpringfield House Springfield Lane
Swanmore
Southampton
Hampshire
SO32 2PT
Director NameMr Ronald Arthur Eagle
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Oakhill Drive
Welwyn
Hertfordshire
AL6 9NW
Secretary NameMr Stephen John Clayton
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSpringfield House Springfield Lane
Swanmore
Southampton
Hampshire
SO32 2PT
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed06 December 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed06 December 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressCameo Hopuse
11,Bear Street
London
WC2H 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 February 1998First Gazette notice for voluntary strike-off (1 page)
2 January 1998Application for striking-off (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Secretary resigned;director resigned (1 page)
2 January 1997Annual return made up to 06/12/96 (4 pages)
12 January 1996Accounting reference date notified as 31/12 (1 page)
10 January 1996Registered office changed on 10/01/96 from: 76 whitchurch road cardiff CF4 3LX (1 page)
18 December 1995Company name changed sohonet (uk) LIMITED\certificate issued on 19/12/95 (4 pages)