Company NameSoho Lending Services Limited
Company StatusDissolved
Company Number06080325
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 2 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Timothy Philip Levy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMiss Vikki Louise Mickel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Linkfield Road
Isleworth
TW7 6QH
Secretary NameMiss Vikki Louise Mickel
NationalityBritish
StatusResigned
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Linkfield Road
Isleworth
TW7 6QH
Secretary NameMiss Natalie Alberta Dusey
StatusResigned
Appointed05 April 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2010)
RoleCompany Director
Correspondence Address21 Elswick Street
Fulham
London
SW6 2QR
Secretary NameShilpa Vivek Parihar
NationalityBritish
StatusResigned
Appointed01 November 2010(3 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 March 2015)
RoleCompany Director
Correspondence Address10 Old Burlington Street
London
W1S 3AG
Secretary NameHeidi Elliss
NationalityBritish
StatusResigned
Appointed01 November 2010(3 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 June 2016)
RoleCompany Director
Correspondence Address10 Old Burlington Street
London
W1S 3AG

Location

Registered Address27/28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Stephen Howard Margolis
50.00%
Ordinary
1 at £1Timothy Philip Levy
50.00%
Ordinary

Financials

Year2014
Net Worth£9,599
Cash£10,077
Current Liabilities£480

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

23 December 2008Delivered on: 30 December 2008
Persons entitled: Eagle Financial and Leasing Services (UK) Limited

Classification: A borrower security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee all of the company’s right, title and interest in and to the ark member security over LLP interest agreement see image for full details.
Outstanding
21 September 2007Delivered on: 21 September 2007
Persons entitled: Eagle Financial and Leasing Services (UK) Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right and interest in each member loan agreement, each member security over LLP, the account,. See the mortgage charge document for full details.
Outstanding
31 August 2007Delivered on: 31 August 2007
Persons entitled: Eagle Financial and Leasing Services (UK) Limited

Classification: A security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right, title and interest in and to each member loan agreement and each member security over LLP interest agreement and the account. See the mortgage charge document for full details.
Outstanding
8 June 2007Delivered on: 14 June 2007
Persons entitled: Eagle Financial and Leasing Services (UK) Limited

Classification: A security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the member loan agreement, the member security over LLP interest agreement and the account. See the mortgage charge document for full details.
Outstanding
8 June 2007Delivered on: 14 June 2007
Persons entitled: Eagle Financial and Leasing Services (UK) Limited

Classification: A security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the member loan agreement, the member security over LLP interest agreement and the account. See the mortgage charge document for full details.
Outstanding

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
1 June 2018Application to strike the company off the register (4 pages)
5 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
5 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
12 April 2017Director's details changed for Mr Timothy Philip Levy on 1 February 2017 (2 pages)
12 April 2017Director's details changed for Mr Timothy Philip Levy on 1 February 2017 (2 pages)
14 February 2017Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 14 February 2017 (1 page)
14 February 2017Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 14 February 2017 (1 page)
18 July 2016Termination of appointment of Heidi Elliss as a secretary on 10 June 2016 (1 page)
18 July 2016Termination of appointment of Heidi Elliss as a secretary on 10 June 2016 (1 page)
22 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
22 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
26 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
26 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
26 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
23 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
23 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
7 May 2015Director's details changed for Mr Timothy Philip Levy on 9 April 2015 (3 pages)
7 May 2015Director's details changed for Mr Timothy Philip Levy on 9 April 2015 (3 pages)
15 April 2015Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages)
15 April 2015Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages)
15 April 2015Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015Total exemption full accounts made up to 30 September 2013 (9 pages)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015Total exemption full accounts made up to 30 September 2013 (9 pages)
30 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
18 July 2014Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages)
18 July 2014Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages)
18 July 2014Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages)
17 July 2014Secretary's details changed for Heidi Elliss on 3 July 2014 (3 pages)
17 July 2014Secretary's details changed for Heidi Elliss on 3 July 2014 (3 pages)
17 July 2014Secretary's details changed for Heidi Elliss on 3 July 2014 (3 pages)
2 October 2013Secretary's details changed for Heidi Elliss on 25 September 2013 (3 pages)
2 October 2013Secretary's details changed for Heidi Elliss on 25 September 2013 (3 pages)
23 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
25 June 2013Accounts for a small company made up to 30 September 2012 (5 pages)
25 June 2013Accounts for a small company made up to 30 September 2012 (5 pages)
17 May 2013Previous accounting period extended from 22 September 2012 to 30 September 2012 (1 page)
17 May 2013Previous accounting period extended from 22 September 2012 to 30 September 2012 (1 page)
19 September 2012Accounts for a small company made up to 22 September 2011 (5 pages)
19 September 2012Accounts for a small company made up to 22 September 2011 (5 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
18 January 2012Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages)
18 January 2012Secretary's details changed for Heidi Elliss on 13 January 2012 (3 pages)
18 January 2012Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages)
18 January 2012Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages)
18 January 2012Secretary's details changed for Heidi Elliss on 13 January 2012 (3 pages)
24 June 2011Accounts for a small company made up to 22 September 2010 (5 pages)
24 June 2011Accounts for a small company made up to 22 September 2010 (5 pages)
3 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
12 November 2010Appointment of Shilpa Vivek Parihar as a secretary (3 pages)
12 November 2010Appointment of Shilpa Vivek Parihar as a secretary (3 pages)
12 November 2010Appointment of Heidi Elliss as a secretary (3 pages)
12 November 2010Appointment of Heidi Elliss as a secretary (3 pages)
11 November 2010Termination of appointment of Natalie Dusey as a secretary (2 pages)
11 November 2010Termination of appointment of Natalie Dusey as a secretary (2 pages)
27 July 2010Accounts for a small company made up to 22 September 2009 (5 pages)
27 July 2010Accounts for a small company made up to 22 September 2009 (5 pages)
28 May 2010Secretary's details changed for Miss Natalie Alberta Dusey on 21 May 2010 (3 pages)
28 May 2010Secretary's details changed for Miss Natalie Alberta Dusey on 21 May 2010 (3 pages)
12 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
20 January 2010Registered office address changed from 25 Noel Street London W1F 8GX on 20 January 2010 (2 pages)
20 January 2010Registered office address changed from 25 Noel Street London W1F 8GX on 20 January 2010 (2 pages)
4 September 2009Director's change of particulars / timothy levy / 15/04/2009 (1 page)
4 September 2009Director's change of particulars / timothy levy / 15/04/2009 (1 page)
1 September 2009Full accounts made up to 22 September 2008 (12 pages)
1 September 2009Full accounts made up to 22 September 2008 (12 pages)
2 March 2009Return made up to 02/02/09; full list of members (3 pages)
2 March 2009Return made up to 02/02/09; full list of members (3 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
26 August 2008Secretary's change of particulars / natalie dusey / 01/08/2008 (1 page)
26 August 2008Secretary's change of particulars / natalie dusey / 01/08/2008 (1 page)
10 July 2008Appointment terminated secretary vikki mickel (1 page)
10 July 2008Appointment terminated director vikki mickel (1 page)
10 July 2008Appointment terminated secretary vikki mickel (1 page)
10 July 2008Appointment terminated director vikki mickel (1 page)
25 April 2008Full accounts made up to 22 September 2007 (13 pages)
25 April 2008Full accounts made up to 22 September 2007 (13 pages)
21 April 2008Secretary appointed natalie albertza dusey (2 pages)
21 April 2008Secretary appointed natalie albertza dusey (2 pages)
28 February 2008Return made up to 02/02/08; full list of members (4 pages)
28 February 2008Return made up to 02/02/08; full list of members (4 pages)
21 September 2007Particulars of mortgage/charge (4 pages)
21 September 2007Particulars of mortgage/charge (4 pages)
31 August 2007Particulars of mortgage/charge (4 pages)
31 August 2007Particulars of mortgage/charge (4 pages)
6 August 2007Accounting reference date shortened from 29/02/08 to 22/09/07 (1 page)
6 August 2007Accounting reference date shortened from 29/02/08 to 22/09/07 (1 page)
14 June 2007Particulars of mortgage/charge (4 pages)
14 June 2007Particulars of mortgage/charge (4 pages)
14 June 2007Particulars of mortgage/charge (4 pages)
14 June 2007Particulars of mortgage/charge (4 pages)
2 February 2007Incorporation (17 pages)
2 February 2007Incorporation (17 pages)