Company NameJimmy's Of Soho Ltd
Company StatusDissolved
Company Number07142331
CategoryPrivate Limited Company
Incorporation Date2 February 2010(14 years, 2 months ago)
Dissolution Date18 June 2016 (7 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Onkar Rai
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2011(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 18 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address925 Finchley Road
London
NW11 7PE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Demetrios Christodoulou
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 27 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156a Burnt Oak
Broadway
Edgware
Middlesex
HA8 0AX
Director NameMr Flourentzos Iacovou
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 27 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156a Burnt Oak
Broadway
Edgware
Middlesex
HA8 0AX

Location

Registered Address925 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Turnover£56,979
Gross Profit£39,143
Net Worth-£16,459
Current Liabilities£600,707

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 June 2016Final Gazette dissolved following liquidation (1 page)
18 June 2016Final Gazette dissolved following liquidation (1 page)
18 March 2016Completion of winding up (1 page)
18 March 2016Completion of winding up (1 page)
26 April 2015Order of court to wind up (2 pages)
26 April 2015Order of court to wind up (2 pages)
7 May 2014Voluntary strike-off action has been suspended (1 page)
7 May 2014Voluntary strike-off action has been suspended (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
12 March 2014Application to strike the company off the register (3 pages)
12 March 2014Application to strike the company off the register (3 pages)
30 October 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
30 October 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
26 March 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 1,000
(3 pages)
26 March 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 1,000
(3 pages)
26 March 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 1,000
(3 pages)
25 January 2013Registered office address changed from 236 High Street Hounslow TW3 1HB United Kingdom on 25 January 2013 (2 pages)
25 January 2013Registered office address changed from 236 High Street Hounslow TW3 1HB United Kingdom on 25 January 2013 (2 pages)
29 December 2012Registered office address changed from 67-68 Jermyn Street London SW1Y 6NY on 29 December 2012 (1 page)
29 December 2012Registered office address changed from 67-68 Jermyn Street London SW1Y 6NY on 29 December 2012 (1 page)
26 November 2012Administrative restoration application (3 pages)
26 November 2012Administrative restoration application (3 pages)
26 November 2012Annual return made up to 2 February 2012 with a full list of shareholders (14 pages)
26 November 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
26 November 2012Annual return made up to 2 February 2012 with a full list of shareholders (14 pages)
26 November 2012Annual return made up to 2 February 2012 with a full list of shareholders (14 pages)
26 November 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2011Appointment of Mr Onkar Rai as a director (2 pages)
25 September 2011Appointment of Mr Onkar Rai as a director (2 pages)
30 August 2011Registered office address changed from , 156a Burnt Oak, Broadway, Edgware, Middlesex, HA8 0AX, United Kingdom on 30 August 2011 (1 page)
30 August 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
30 August 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
30 August 2011Registered office address changed from , 156a Burnt Oak, Broadway, Edgware, Middlesex, HA8 0AX, United Kingdom on 30 August 2011 (1 page)
11 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 August 2011Termination of appointment of Demetrios Christodoulou as a director (2 pages)
5 August 2011Termination of appointment of Demetrios Christodoulou as a director (2 pages)
5 August 2011Termination of appointment of Flourentzos Iacovou as a director (2 pages)
5 August 2011Termination of appointment of Flourentzos Iacovou as a director (2 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
19 February 2010Appointment of Mr Flourentzos Iacovou as a director (2 pages)
19 February 2010Appointment of Mr Flourentzos Iacovou as a director (2 pages)
18 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 1,000
(2 pages)
18 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 1,000
(2 pages)
18 February 2010Appointment of Mr Demetrios Christodoulou as a director (2 pages)
18 February 2010Current accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
18 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 1,000
(2 pages)
18 February 2010Appointment of Mr Demetrios Christodoulou as a director (2 pages)
18 February 2010Current accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
2 February 2010Incorporation (31 pages)
2 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
2 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
2 February 2010Incorporation (31 pages)