Company NameSoho (Brewer Street) Limited
Company StatusDissolved
Company Number04696372
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Pascual Hamid Ouramdane
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 36 Gleneagles Road
Streatham
London
SW16 6AF
Director NameMr Ahmed Ouramdane
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(2 years, 2 months after company formation)
Appointment Duration11 years, 11 months (closed 23 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36b Gleneagle Road
London
SW16 6AF
Secretary NameMr Ian Campbell Davidson
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Cranworth Gardens
London
SW9 0NU
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameAlexanders Gri Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address54 Old Street
London
EC1V 9AJ
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered AddressTribec House
58 Edward Road
Barnet
Hertfordshire
EN4 8AZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Shareholders

1 at £1P. Ouramdane
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
14 April 2016Registered office address changed from 1st Floor Southpoint House 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 14 April 2016 (1 page)
14 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
14 April 2016Registered office address changed from 1st Floor Southpoint House 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 14 April 2016 (1 page)
14 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
10 September 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
10 September 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 April 2013Annual return made up to 13 March 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 1
(4 pages)
11 April 2013Annual return made up to 13 March 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 1
(4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 June 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
23 December 2011Registered office address changed from 3Rd Floor the Grange 100 High Street London N14 6TB on 23 December 2011 (1 page)
23 December 2011Registered office address changed from 3Rd Floor the Grange 100 High Street London N14 6TB on 23 December 2011 (1 page)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Ahmed Ouramdane on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Ahmed Ouramdane on 1 October 2009 (2 pages)
17 June 2010Termination of appointment of Alexanders Gri Secretarial Limited as a secretary (1 page)
17 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
17 June 2010Termination of appointment of Alexanders Gri Secretarial Limited as a secretary (1 page)
17 June 2010Director's details changed for Ahmed Ouramdane on 1 October 2009 (2 pages)
29 April 2010Registered office address changed from 54 Old Street London EC1V 9AJ on 29 April 2010 (1 page)
29 April 2010Registered office address changed from 54 Old Street London EC1V 9AJ on 29 April 2010 (1 page)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 August 2009Compulsory strike-off action has been discontinued (1 page)
26 August 2009Compulsory strike-off action has been discontinued (1 page)
25 August 2009Return made up to 13/03/09; full list of members (3 pages)
25 August 2009Return made up to 13/03/09; full list of members (3 pages)
24 August 2009Director's change of particulars / ahmed ouramdane / 01/01/2009 (1 page)
24 August 2009Director's change of particulars / pascual ouramdane / 01/01/2009 (1 page)
24 August 2009Director's change of particulars / ahmed ouramdane / 01/01/2009 (1 page)
24 August 2009Director's change of particulars / pascual ouramdane / 01/01/2009 (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 July 2008Return made up to 13/03/08; full list of members (3 pages)
22 July 2008Return made up to 13/03/08; full list of members (3 pages)
14 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 June 2007Return made up to 13/03/07; full list of members (2 pages)
27 June 2007Return made up to 13/03/07; full list of members (2 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
13 June 2006Secretary's particulars changed (1 page)
13 June 2006Secretary's particulars changed (1 page)
13 June 2006Return made up to 13/03/06; full list of members (2 pages)
13 June 2006Return made up to 13/03/06; full list of members (2 pages)
23 March 2006Registered office changed on 23/03/06 from: 43 gower street london WC1E 6HH (1 page)
23 March 2006Registered office changed on 23/03/06 from: 43 gower street london WC1E 6HH (1 page)
22 August 2005Amended accounts made up to 31 March 2004 (1 page)
22 August 2005Amended accounts made up to 31 March 2004 (1 page)
22 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
21 June 2005New director appointed (3 pages)
21 June 2005New director appointed (3 pages)
22 April 2005Return made up to 13/03/05; full list of members (6 pages)
22 April 2005Return made up to 13/03/05; full list of members (6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 April 2004Registered office changed on 14/04/04 from: 232 linen hall 162 regent street london W1B 5TB (1 page)
14 April 2004Return made up to 13/03/04; full list of members (5 pages)
14 April 2004New secretary appointed (2 pages)
14 April 2004Return made up to 13/03/04; full list of members (5 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004Registered office changed on 14/04/04 from: 232 linen hall 162 regent street london W1B 5TB (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004New secretary appointed (2 pages)
16 December 2003Director's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
17 June 2003Registered office changed on 17/06/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003Registered office changed on 17/06/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003New secretary appointed (2 pages)
13 March 2003Incorporation (12 pages)
13 March 2003Incorporation (12 pages)