Company NameSoul Legend Ltd
Company StatusDissolved
Company Number05225941
CategoryPrivate Limited Company
Incorporation Date8 September 2004(19 years, 6 months ago)
Dissolution Date24 April 2012 (11 years, 11 months ago)
Previous NameLinesection Ltd

Business Activity

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

Directors

Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2011(6 years, 9 months after company formation)
Appointment Duration10 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
Director NameMantel Nominees Limited (Corporation)
StatusClosed
Appointed08 September 2004(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB
Secretary NameMantel Secretaries Limited (Corporation)
StatusClosed
Appointed08 September 2004(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB
Director NameAnglo Corporate Management Limited (Corporation)
StatusResigned
Appointed11 November 2004(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 April 2007)
Correspondence Address16 Winchester Walk
London
SE1 9AQ

Location

Registered Address27 Holywell Row
London
EC2A 4JB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
23 June 2011Appointment of Mr John Anthony King as a director (2 pages)
23 June 2011Appointment of Mr John Anthony King as a director (2 pages)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
1 April 2011Secretary's details changed for Mantel Secretaries Limited on 1 October 2009 (2 pages)
1 April 2011Secretary's details changed for Mantel Secretaries Limited on 1 October 2009 (2 pages)
1 April 2011Director's details changed for Mantel Nominees Limited on 1 October 2009 (2 pages)
1 April 2011Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 1
(3 pages)
1 April 2011Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 1
(3 pages)
1 April 2011Director's details changed for Mantel Nominees Limited on 1 October 2009 (2 pages)
1 April 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
1 April 2011Director's details changed for Mantel Nominees Limited on 1 October 2009 (2 pages)
1 April 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
1 April 2011Secretary's details changed for Mantel Secretaries Limited on 1 October 2009 (2 pages)
1 April 2011Annual return made up to 8 September 2010 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 1
(3 pages)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
22 December 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
22 December 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
10 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
29 October 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
29 October 2008Accounts made up to 30 September 2008 (1 page)
27 October 2008Return made up to 08/09/08; full list of members (3 pages)
27 October 2008Return made up to 08/09/08; full list of members (3 pages)
14 May 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
14 May 2008Accounts made up to 30 September 2007 (1 page)
7 February 2008Registered office changed on 07/02/08 from: 16 winchester walk london SE1 9AQ (1 page)
7 February 2008Registered office changed on 07/02/08 from: 16 winchester walk london SE1 9AQ (1 page)
30 October 2007Return made up to 08/09/07; full list of members (2 pages)
30 October 2007Return made up to 08/09/07; full list of members (2 pages)
11 July 2007Accounts made up to 30 September 2006 (1 page)
11 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
24 November 2006Return made up to 08/09/06; full list of members (2 pages)
24 November 2006Return made up to 08/09/06; full list of members (2 pages)
17 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
17 March 2006Accounts made up to 30 September 2005 (1 page)
4 October 2005Return made up to 08/09/05; full list of members (2 pages)
4 October 2005Return made up to 08/09/05; full list of members (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004Company name changed linesection LTD\certificate issued on 18/11/04 (2 pages)
18 November 2004Company name changed linesection LTD\certificate issued on 18/11/04 (2 pages)
18 November 2004New director appointed (2 pages)
8 September 2004Incorporation (13 pages)