Company NameSoho Lab Limited
Company StatusDissolved
Company Number05599474
CategoryPrivate Limited Company
Incorporation Date21 October 2005(18 years, 6 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Chun Han
Date of BirthJuly 1985 (Born 38 years ago)
NationalityChinese
StatusClosed
Appointed09 May 2007(1 year, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRock Bank Sandy Lane
Kingswood
Tadworth
KT20 6NL
Director NameMr Qing Gu
Date of BirthJune 1985 (Born 38 years ago)
NationalityChinese
StatusClosed
Appointed21 July 2009(3 years, 9 months after company formation)
Appointment Duration6 years (closed 11 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRock Bank Sandy Lane
Kingswood
Tadworth
KT20 6NL
Director NameTangbin Nie
Date of BirthJune 1986 (Born 37 years ago)
NationalityChinese
StatusClosed
Appointed21 July 2009(3 years, 9 months after company formation)
Appointment Duration6 years (closed 11 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRock Bank Sandy Lane
Kingswood
Surrey
KT20 6NL
Director NameEdward Pual Kee Khoo
Date of BirthMay 1952 (Born 72 years ago)
NationalityMalaysia British
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleCo Director
Correspondence Address3, Granville Gardens
Norbury
London
SW16 3LT
Director NameMr John Meiklejohn Welsh
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address46 River Court
Upper Ground
London
SE1 9PE
Secretary NameMr John Meiklejohn Welsh
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address46 River Court
Upper Ground
London
SE1 9PE
Director NameMr Chun Yiu Chan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(2 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address12 Bill Hamling Close
Mottingham
London
SE9 3LP
Director NameChun Kwok Lung
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 July 2009)
RoleCompany Director
Correspondence AddressRockbank
Sandy Lane
Kingswood
Surrey
KT20 6NL
Secretary NameEdward Pual Kee Khoo
NationalityMalaysia British
StatusResigned
Appointed09 May 2007(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 August 2009)
RoleCompany Director
Correspondence Address3, Granville Gardens
Norbury
London
SW16 3LT
Director NameAlan Bok Lan Chan
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(3 years, 6 months after company formation)
Appointment Duration3 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bill Hamling Close
Mottingham
London
SE9 3LP
Director NameMr Ivan Hin Kwai Lee
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(3 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Wardour Street
London
W1F 0TD
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at 1Bar 888 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£39,461
Cash£3,385
Current Liabilities£143,080

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015Final Gazette dissolved following liquidation (1 page)
11 August 2015Final Gazette dissolved following liquidation (1 page)
11 May 2015Liquidators' statement of receipts and payments to 19 March 2015 (5 pages)
11 May 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2015Liquidators statement of receipts and payments to 19 March 2015 (5 pages)
11 May 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2015Liquidators' statement of receipts and payments to 19 March 2015 (5 pages)
15 January 2015Liquidators' statement of receipts and payments to 22 December 2014 (5 pages)
15 January 2015Liquidators' statement of receipts and payments to 22 December 2014 (5 pages)
15 January 2015Liquidators statement of receipts and payments to 22 December 2014 (5 pages)
9 July 2014Liquidators' statement of receipts and payments to 22 June 2014 (5 pages)
9 July 2014Liquidators statement of receipts and payments to 22 June 2014 (5 pages)
9 July 2014Liquidators' statement of receipts and payments to 22 June 2014 (5 pages)
20 January 2014Liquidators' statement of receipts and payments (5 pages)
20 January 2014Liquidators' statement of receipts and payments (5 pages)
20 January 2014Liquidators statement of receipts and payments (5 pages)
22 July 2013Liquidators' statement of receipts and payments to 22 June 2013 (5 pages)
22 July 2013Liquidators' statement of receipts and payments to 22 June 2013 (5 pages)
22 July 2013Liquidators statement of receipts and payments to 22 June 2013 (5 pages)
16 January 2013Liquidators statement of receipts and payments to 22 December 2012 (5 pages)
16 January 2013Liquidators' statement of receipts and payments to 22 December 2012 (5 pages)
16 January 2013Liquidators' statement of receipts and payments to 22 December 2012 (5 pages)
26 June 2012Liquidators' statement of receipts and payments to 22 June 2012 (5 pages)
26 June 2012Liquidators statement of receipts and payments to 22 June 2012 (5 pages)
26 June 2012Liquidators' statement of receipts and payments to 22 June 2012 (5 pages)
2 January 2012Liquidators' statement of receipts and payments to 22 December 2011 (5 pages)
2 January 2012Liquidators statement of receipts and payments to 22 December 2011 (5 pages)
2 January 2012Liquidators' statement of receipts and payments to 22 December 2011 (5 pages)
1 July 2011Liquidators' statement of receipts and payments to 22 June 2011 (5 pages)
1 July 2011Liquidators statement of receipts and payments to 22 June 2011 (5 pages)
1 July 2011Liquidators' statement of receipts and payments to 22 June 2011 (5 pages)
18 January 2011Liquidators statement of receipts and payments to 22 December 2010 (5 pages)
18 January 2011Liquidators' statement of receipts and payments to 22 December 2010 (5 pages)
18 January 2011Liquidators' statement of receipts and payments to 22 December 2010 (5 pages)
21 December 2010Certificate of removal of voluntary liquidator (1 page)
21 December 2010Certificate of removal of voluntary liquidator (1 page)
22 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2010Appointment of a voluntary liquidator (1 page)
22 February 2010Appointment of a voluntary liquidator (1 page)
17 February 2010Statement of affairs with form 4.19 (6 pages)
17 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 2010Appointment of a voluntary liquidator (1 page)
17 February 2010Statement of affairs with form 4.19 (6 pages)
17 February 2010Appointment of a voluntary liquidator (1 page)
12 February 2010Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 12 February 2010 (2 pages)
12 February 2010Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 12 February 2010 (2 pages)
11 January 2010Statement of affairs with form 4.19 (6 pages)
11 January 2010Appointment of a voluntary liquidator (1 page)
11 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2010Statement of affairs with form 4.19 (6 pages)
11 January 2010Appointment of a voluntary liquidator (1 page)
15 December 2009Registered office address changed from 72 Wardour Street West End London W1F 0TD on 15 December 2009 (2 pages)
15 December 2009Registered office address changed from 72 Wardour Street West End London W1F 0TD on 15 December 2009 (2 pages)
27 October 2009Compulsory strike-off action has been suspended (1 page)
27 October 2009Compulsory strike-off action has been suspended (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009Appointment terminated director ivan lee (2 pages)
15 September 2009Appointment terminated director ivan lee (2 pages)
14 September 2009Appointment terminated director alan chan (1 page)
14 September 2009Appointment terminated director alan chan (1 page)
11 August 2009Registered office changed on 11/08/2009 from 114 hamlet court road westcliff on sea essex SS0 7LP (1 page)
11 August 2009Registered office changed on 11/08/2009 from 114 hamlet court road westcliff on sea essex SS0 7LP (1 page)
10 August 2009Appointment terminated director and secretary edward khoo (1 page)
10 August 2009Appointment terminated director and secretary edward khoo (1 page)
6 August 2009Director appointed tangbin nie (2 pages)
6 August 2009Director appointed tangbin nie (2 pages)
31 July 2009Director appointed ivan hin kwai lee (2 pages)
31 July 2009Appointment terminated director chun lung (1 page)
31 July 2009Director appointed ivan hin kwai lee (2 pages)
31 July 2009Director's change of particulars / chun han / 21/07/2009 (1 page)
31 July 2009Director appointed qing gu (2 pages)
31 July 2009Director's change of particulars / chun han / 21/07/2009 (1 page)
31 July 2009Appointment terminated director chun lung (1 page)
31 July 2009Director appointed qing gu (2 pages)
25 July 2009Director appointed alan bok lan chan (1 page)
25 July 2009Appointment terminated director chun chan (1 page)
25 July 2009Appointment terminated director chun chan (1 page)
25 July 2009Director appointed alan bok lan chan (1 page)
11 December 2008Return made up to 21/10/08; full list of members (4 pages)
11 December 2008Return made up to 21/10/08; full list of members (4 pages)
5 February 2008Return made up to 21/10/07; full list of members (3 pages)
5 February 2008Return made up to 21/10/07; full list of members (3 pages)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 July 2007Secretary resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007New director appointed (2 pages)
17 July 2007New secretary appointed (2 pages)
17 July 2007Secretary resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007New secretary appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
28 February 2007Return made up to 21/10/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 February 2007Return made up to 21/10/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 February 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
27 February 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
22 December 2006Registered office changed on 22/12/06 from: 71 duke street mayfair london W1K 5NY (1 page)
22 December 2006Registered office changed on 22/12/06 from: 71 duke street mayfair london W1K 5NY (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005New director appointed (2 pages)
8 November 2005Secretary resigned (1 page)
8 November 2005Director resigned (1 page)
8 November 2005New secretary appointed;new director appointed (2 pages)
8 November 2005Director resigned (1 page)
8 November 2005New director appointed (2 pages)
8 November 2005Secretary resigned (1 page)
8 November 2005New secretary appointed;new director appointed (2 pages)
21 October 2005Incorporation (13 pages)
21 October 2005Incorporation (13 pages)