Company NameSoho Brewer Street Trading Limited
Company StatusDissolved
Company Number07475158
CategoryPrivate Limited Company
Incorporation Date21 December 2010(13 years, 3 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NamePascual Ouramdane
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTribec House 58 Edward Road
Barnet
Hertfordshire
EN4 8AZ

Location

Registered AddressTribec House
58 Edward Road
Barnet
Hertfordshire
EN4 8AZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Shareholders

1 at £1Pascual Hamid Ouramdane
100.00%
Ordinary

Financials

Year2014
Net Worth£5,741
Cash£11,241
Current Liabilities£48,353

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016Registered office address changed from South Point House 1st Floor 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 9 February 2016 (1 page)
9 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Registered office address changed from South Point House 1st Floor 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 9 February 2016 (1 page)
9 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
27 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 October 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
14 October 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
30 September 2015Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
30 September 2015Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
4 March 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
11 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
11 April 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
17 January 2012Registered office address changed from 3 Rd Floor the Grange, 100 High Street London N14 6TB United Kingdom on 17 January 2012 (1 page)
17 January 2012Registered office address changed from 3 Rd Floor the Grange, 100 High Street London N14 6TB United Kingdom on 17 January 2012 (1 page)
21 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
21 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
21 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)