London
W1F 8GS
Secretary Name | Emma Kate Rouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 447 St David's Square London E14 3NH |
Director Name | Mr Martin John O'Shea |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 December 2012) |
Role | Md Of Media Company |
Country of Residence | England |
Correspondence Address | 7 Priory Close Liverpool L17 7EG |
Secretary Name | Caroline Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 October 2009) |
Role | Company Director |
Correspondence Address | 35c Saint Stephens Avenue London W12 8JB |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | sohotransfer.co.uk |
---|
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Soho Commission LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,130 |
Cash | £495 |
Current Liabilities | £31,283 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2016 | Application to strike the company off the register (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 May 2013 | Termination of appointment of Martin O'shea as a director (1 page) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 December 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Director's details changed for Mr Joseph Francis Ridley on 5 October 2011 (2 pages) |
10 October 2011 | Director's details changed for Mr Joseph Francis Ridley on 5 October 2011 (2 pages) |
24 May 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 24 May 2011 (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Director's details changed for Mr Joseph Francis Ridley on 5 October 2010 (2 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Director's details changed for Mr Joseph Francis Ridley on 5 October 2010 (2 pages) |
20 October 2009 | Termination of appointment of Caroline Ridley as a secretary (1 page) |
8 October 2009 | Director's details changed for Mr Joseph Francis Ridley on 5 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Mr Martin John O'shea on 5 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Mr Joseph Francis Ridley on 5 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Martin John O'shea on 5 October 2009 (2 pages) |
4 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
13 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
21 January 2009 | Return made up to 05/10/08; full list of members (4 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 88 crawford street london W1H 2EJ (1 page) |
2 June 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
7 May 2008 | Ad 24/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 May 2008 | Director appointed martin john o'shea (2 pages) |
14 February 2008 | New secretary appointed (1 page) |
4 February 2008 | Secretary resigned (1 page) |
13 December 2007 | Return made up to 05/10/07; full list of members (2 pages) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: 52 welbeck street london W1G 9XP (1 page) |
14 November 2006 | Return made up to 05/10/06; full list of members
|
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: 41 chalton street london NW1 1JD (1 page) |
14 October 2005 | Company name changed gridlink LIMITED\certificate issued on 14/10/05 (2 pages) |
5 October 2005 | Incorporation (17 pages) |