Soho
London
W1F 9AN
Director Name | Nicky Hellier |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(same day as company formation) |
Role | Designer |
Correspondence Address | Basement Flat 42 Endymion Road London N4 1EQ |
Secretary Name | Mark Boyce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(same day as company formation) |
Role | Designer |
Correspondence Address | 45 Lexington Street Soho London W1F 9AN |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Registered Address | 45 Lexington Street Soho London W1F 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,783 |
Cash | £2,427 |
Current Liabilities | £3,259 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2006 | Application for striking-off (1 page) |
27 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
27 June 2005 | Return made up to 02/07/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
30 July 2004 | Return made up to 02/07/04; full list of members
|
29 July 2003 | New secretary appointed;new director appointed (2 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |