Company NameSoho Media Mall Limited
Company StatusDissolved
Company Number06676791
CategoryPrivate Limited Company
Incorporation Date19 August 2008(15 years, 8 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr John Austin Tadros
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137a Clapham Manor Street
London
SW4 6DR
Director NameMr Shane Gerard Moloney
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(3 weeks, 2 days after company formation)
Appointment Duration5 months, 1 week (resigned 18 February 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Clareville Road
Caterham
Surrey
CR3 6LA

Location

Registered Address7 Peoples Hall
2 Olaf Street
London
W11 4BE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£35,516
Current Liabilities£160,350

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
26 May 2010Application to strike the company off the register (3 pages)
26 May 2010Application to strike the company off the register (3 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
31 July 2009Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
31 July 2009Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
28 July 2009Registered office changed on 28/07/2009 from 10 orange street london WC2H 7DQ (1 page)
28 July 2009Registered office changed on 28/07/2009 from 10 orange street london WC2H 7DQ (1 page)
30 April 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 March 2009Appointment terminated director shane moloney (1 page)
30 March 2009Appointment Terminated Director shane moloney (1 page)
17 September 2008Director appointed shane gerard moloney (3 pages)
17 September 2008Ad 11/09/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
17 September 2008Director appointed shane gerard moloney (3 pages)
17 September 2008Ad 11/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 August 2008Incorporation (18 pages)
19 August 2008Incorporation (18 pages)