Company NameSoho Sandwich Co. (Camden) Limited
Company StatusDissolved
Company Number04122280
CategoryPrivate Limited Company
Incorporation Date11 December 2000(23 years, 4 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Adam James Gilbert
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2000(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address7 Sandwick Close
Mill Hill
London
NW7 2AX
Director NameMr Colin Michael Serlin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Primrose Hill Studios
Fitzroy Road
London
NW1 8TR
Director NameKeith Lionel Zerdin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2000(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressRosebank Barn The Ridgeway
Mill Hill
London
NW7 1QX
Secretary NameKeith Lionel Zerdin
NationalityBritish
StatusClosed
Appointed11 December 2000(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressRosebank Barn The Ridgeway
Mill Hill
London
NW7 1QX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address178-202 Great Portland Street
London
W1W 5QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2005Application for striking-off (1 page)
7 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 February 2004Return made up to 11/12/03; full list of members (7 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 January 2003Return made up to 11/12/02; full list of members (7 pages)
2 May 2002Registered office changed on 02/05/02 from: suite 3 cavendish court 11/15 wigmore street london E12 5BT (1 page)
28 January 2002Return made up to 11/12/01; full list of members (7 pages)
16 March 2001Ad 11/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000New director appointed (3 pages)
27 December 2000New secretary appointed;new director appointed (3 pages)