Company NameSo Fraiche Media Limited
Company StatusDissolved
Company Number08056783
CategoryPrivate Limited Company
Incorporation Date3 May 2012(12 years ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities

Directors

Director NameMr Cyril Charles Nelson Boadu Ofori
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Camden High St
Camden
NW1 7JE
Director NameMr Gerald Sagoe
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Buck Street
Camden
NW1 8NJ
Secretary NameRene Zoe Frimpong
StatusClosed
Appointed03 July 2017(5 years, 2 months after company formation)
Appointment Duration1 year, 12 months (closed 02 July 2019)
RoleCompany Director
Correspondence Address110 Hampstead Road Kings Cross
London
NW1 2LS
Secretary NameMr Gerald Sagoe
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address32 Martley Drive
Ilford
Essex
IG2 6SH
Secretary NameMr Cyril Nelson Ofori
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address86 Sedgmoor Place
Camberwell
Inner London
SE5 7SE

Location

Registered Address5-7 Buck Street
Camden
London
NW1 8NJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Cyril Nelson Ofori
50.00%
Ordinary
50 at £1Gerald Sagoe
50.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2019Voluntary strike-off action has been suspended (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
14 March 2019Application to strike the company off the register (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
11 August 2018Compulsory strike-off action has been discontinued (1 page)
9 August 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
9 August 2018Change of details for Gerald Sagoe as a person with significant control on 9 August 2018 (2 pages)
9 August 2018Director's details changed for Mr Gerald Sagoe on 9 August 2018 (2 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
30 April 2018Change of details for Gerald Sagoe as a person with significant control on 30 April 2018 (2 pages)
30 April 2018Registered office address changed from 110 Hampstead Raod King Cross London NW1 2LS United Kingdom to 5-7 Buck Street Camden London Uk NW1 8NJ on 30 April 2018 (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
11 July 2017Notification of Cyril Charles Nelson Boadu Ofori as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Registered office address changed from Friendly Accountants C/O Doshi London Limited 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 110 Hampstead Raod King Cross London NW1 2LS on 11 July 2017 (1 page)
11 July 2017Appointment of Rene Zoe Frimpong as a secretary on 3 July 2017 (2 pages)
11 July 2017Notification of Gerald Sagoe as a person with significant control on 1 May 2017 (2 pages)
11 July 2017Termination of appointment of Cyril Nelson Ofori as a secretary on 3 July 2017 (1 page)
11 July 2017Appointment of Rene Zoe Frimpong as a secretary on 3 July 2017 (2 pages)
11 July 2017Notification of Gerald Sagoe as a person with significant control on 1 May 2017 (2 pages)
11 July 2017Notification of Cyril Charles Nelson Boadu Ofori as a person with significant control on 1 May 2017 (2 pages)
11 July 2017Termination of appointment of Cyril Nelson Ofori as a secretary on 3 July 2017 (1 page)
11 July 2017Confirmation statement made on 3 May 2017 with no updates (3 pages)
11 July 2017Notification of Gerald Sagoe as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Registered office address changed from Friendly Accountants C/O Doshi London Limited 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 110 Hampstead Raod King Cross London NW1 2LS on 11 July 2017 (1 page)
11 July 2017Confirmation statement made on 3 May 2017 with no updates (3 pages)
11 July 2017Notification of Cyril Charles Nelson Boadu Ofori as a person with significant control on 1 May 2017 (2 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 July 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
8 July 2016Director's details changed for Mr Cyril Nelson Ofori on 8 July 2016 (2 pages)
8 July 2016Director's details changed for Mr Cyril Nelson Ofori on 8 July 2016 (2 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 January 2016Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(20 pages)
22 January 2016Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(20 pages)
22 January 2016Administrative restoration application (4 pages)
22 January 2016Administrative restoration application (4 pages)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2015Director's details changed for Mr Cyril Nelson Ofori on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Cyril Nelson Ofori on 20 March 2015 (2 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 September 2014Compulsory strike-off action has been discontinued (1 page)
17 September 2014Compulsory strike-off action has been discontinued (1 page)
16 September 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
16 September 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
16 September 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014Registered office address changed from Friendly Accountants C/O Doshi London Ltd 1St Floor Windsor House,1270 London Road Norbury SW16 4DH England on 3 June 2014 (1 page)
3 June 2014Registered office address changed from Friendly Accountants C/O Doshi London Ltd 1St Floor Windsor House,1270 London Road Norbury SW16 4DH England on 3 June 2014 (1 page)
3 June 2014Registered office address changed from Friendly Accountants C/O Doshi London Ltd 1St Floor Windsor House,1270 London Road Norbury SW16 4DH England on 3 June 2014 (1 page)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 December 2013Registered office address changed from 37 Camden High Street Camden Inner London NW1 7JE on 23 December 2013 (1 page)
23 December 2013Registered office address changed from 37 Camden High Street Camden Inner London NW1 7JE on 23 December 2013 (1 page)
12 August 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
12 August 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
12 August 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
6 August 2013Termination of appointment of Gerald Sagoe as a secretary (1 page)
6 August 2013Termination of appointment of Gerald Sagoe as a secretary (1 page)
10 June 2013Registered office address changed from 210 Gateway Business Centre Room 11 Church Road, Leyton London E10 7JQ United Kingdom on 10 June 2013 (2 pages)
10 June 2013Registered office address changed from 210 Gateway Business Centre Room 11 Church Road, Leyton London E10 7JQ United Kingdom on 10 June 2013 (2 pages)
3 May 2012Incorporation (46 pages)
3 May 2012Incorporation (46 pages)