Company NameSoho Myriad International Limited
Company StatusDissolved
Company Number06723973
CategoryPrivate Limited Company
Incorporation Date15 October 2008(15 years, 5 months ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameRoger Godfrey Caplan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address905 Juniper Street Ne #416
Atlanta
Georgia Ga 30309
United States
Director NameCynthia Jane Stanfield
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed15 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address899 Inman Village Parkway
Atlanta
Georgia Ga 30307
United States

Location

Registered Address21 Bedford Square
London
WC1B 3HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Soho Myriad Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,739
Cash£8,771
Current Liabilities£18,551

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
24 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(4 pages)
24 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(4 pages)
27 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 December 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 February 2012Registered office address changed from 21 Bedford Square London WC1B 3HH on 22 February 2012 (2 pages)
22 February 2012Registered office address changed from 21 Bedford Square London WC1B 3HH on 22 February 2012 (2 pages)
25 January 2012Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 25 January 2012 (2 pages)
25 January 2012Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 25 January 2012 (2 pages)
31 October 2011Director's details changed for Roger Godfrey Caplan on 15 October 2011 (2 pages)
31 October 2011Director's details changed for Cynthia Jane Stanfield on 15 October 2011 (2 pages)
31 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
31 October 2011Director's details changed for Roger Godfrey Caplan on 15 October 2011 (2 pages)
31 October 2011Director's details changed for Cynthia Jane Stanfield on 15 October 2011 (2 pages)
31 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 24 March 2011 (1 page)
24 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 24 March 2011 (1 page)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
18 June 2010Accounts for a small company made up to 31 December 2009 (5 pages)
18 June 2010Accounts for a small company made up to 31 December 2009 (5 pages)
16 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
2 December 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
2 December 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
15 October 2008Incorporation (20 pages)
15 October 2008Incorporation (20 pages)