Company NameSoho Cakes Limited
Company StatusDissolved
Company Number07311981
CategoryPrivate Limited Company
Incorporation Date12 July 2010(13 years, 9 months ago)
Dissolution Date2 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Patrick Lathbridge Cox
Date of BirthMarch 1963 (Born 61 years ago)
NationalityCanadian
StatusClosed
Appointed12 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Lanark Road
London
W9 1DE
Secretary NameAnita Elisabeth Ronke
StatusClosed
Appointed25 August 2011(1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 02 May 2016)
RoleCompany Director
Correspondence AddressSeymour House Flat 11
19 Hanson Street
London
W1W 6TL

Location

Registered AddressDavid Rubin & Partners Llp
Pearl Assurance House 319 Ballards Lane North Finchley
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

2 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2016Final Gazette dissolved following liquidation (1 page)
2 May 2016Final Gazette dissolved following liquidation (1 page)
2 February 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
2 February 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
12 March 2015Liquidators' statement of receipts and payments to 29 January 2015 (12 pages)
12 March 2015Liquidators' statement of receipts and payments to 29 January 2015 (12 pages)
12 March 2015Liquidators statement of receipts and payments to 29 January 2015 (12 pages)
1 April 2014Liquidators statement of receipts and payments to 29 January 2014 (12 pages)
1 April 2014Liquidators' statement of receipts and payments to 29 January 2014 (12 pages)
1 April 2014Liquidators' statement of receipts and payments to 29 January 2014 (12 pages)
10 April 2013Liquidators' statement of receipts and payments to 29 January 2013 (11 pages)
10 April 2013Liquidators statement of receipts and payments to 29 January 2013 (11 pages)
10 April 2013Liquidators' statement of receipts and payments to 29 January 2013 (11 pages)
14 February 2012Statement of affairs with form 4.19 (4 pages)
14 February 2012Statement of affairs with form 4.19 (4 pages)
6 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2012Appointment of a voluntary liquidator (1 page)
6 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2012Appointment of a voluntary liquidator (1 page)
19 January 2012Registered office address changed from 1St Floor Sheraton House Lower Road, Chorleywood Rickmansworth Hertfordshire WD3 5LH United Kingdom on 19 January 2012 (2 pages)
19 January 2012Registered office address changed from 1St Floor Sheraton House Lower Road, Chorleywood Rickmansworth Hertfordshire WD3 5LH United Kingdom on 19 January 2012 (2 pages)
31 August 2011Appointment of Anita Elisabeth Ronke as a secretary (2 pages)
31 August 2011Appointment of Anita Elisabeth Ronke as a secretary (2 pages)
28 July 2011Annual return made up to 12 July 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 100
(3 pages)
28 July 2011Annual return made up to 12 July 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 100
(3 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 July 2010Incorporation (48 pages)
12 July 2010Incorporation (48 pages)