Company NameSoulful Cards Ltd
Company StatusDissolved
Company Number07021276
CategoryPrivate Limited Company
Incorporation Date16 September 2009(14 years, 7 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameSelf Ownership Unified Leadership Academy Ltd

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMiss Yvonne Dzikunu
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2009(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address62 Boscobel House
Royal Oak Road
Hackney
E8 1BU
Director NameMiss Angela Alyson Thomas
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(same day as company formation)
RoleCarer
Country of ResidenceEngland
Correspondence Address37 Tollington Road
Holloway
N7 6PB

Location

Registered Address2-8 Honduras Street
Honduras Street City Of London
London
EC1Y 0TH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

100 at £1Yvonne Dzikunu
100.00%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
14 September 2012Application to strike the company off the register (3 pages)
14 September 2012Application to strike the company off the register (3 pages)
13 October 2011Annual return made up to 16 September 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 100
(3 pages)
13 October 2011Annual return made up to 16 September 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 100
(3 pages)
10 October 2011Registered office address changed from 62 Boscobel House Royal Oak Road Hackney E8 1BU United Kingdom on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 62 Boscobel House Royal Oak Road Hackney E8 1BU United Kingdom on 10 October 2011 (1 page)
3 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
3 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
24 January 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-21
(3 pages)
24 January 2011Company name changed self ownership unified leadership academy LTD\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2011-01-21
  • NM01 ‐ Change of name by resolution
(3 pages)
26 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
26 October 2010Director's details changed for Ms Yvonne Dzikunu on 24 October 2009 (2 pages)
26 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
26 October 2010Director's details changed for Ms Yvonne Dzikunu on 24 October 2009 (2 pages)
24 October 2009Purchase of own shares. (3 pages)
24 October 2009Termination of appointment of Angela Thomas as a director (2 pages)
24 October 2009Purchase of own shares. (3 pages)
24 October 2009Termination of appointment of Angela Thomas as a director (2 pages)
16 September 2009Incorporation (13 pages)
16 September 2009Incorporation (13 pages)