Company NameSoho Gallery Limited
Company StatusDissolved
Company Number08883138
CategoryPrivate Limited Company
Incorporation Date10 February 2014(10 years, 2 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jonathan Simon Grant
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2015(1 year, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 07 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Nicholas James Poulton
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2015(1 year, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 07 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Timothy Lucas Allen
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2016(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 07 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Timothy Lucas Allen
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Charles House 5-11 Regent Street
London
SW1Y 4LR

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Timothy Lucas Allen
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,412
Cash£171,950
Current Liabilities£193,003

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 April 2020Final Gazette dissolved following liquidation (1 page)
7 January 2020Return of final meeting in a creditors' voluntary winding up (14 pages)
6 March 2019Liquidators' statement of receipts and payments to 12 November 2018 (13 pages)
1 December 2017Registered office address changed from Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR to Pearl Assurance House 319 Ballards Lane London N12 8LY on 1 December 2017 (2 pages)
1 December 2017Registered office address changed from Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR to Pearl Assurance House 319 Ballards Lane London N12 8LY on 1 December 2017 (2 pages)
29 November 2017Appointment of a voluntary liquidator (1 page)
29 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-13
(1 page)
29 November 2017Appointment of a voluntary liquidator (1 page)
29 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-13
(1 page)
29 November 2017Statement of affairs (7 pages)
29 November 2017Statement of affairs (7 pages)
27 March 2017Appointment of Mr Timothy Lucas Allen as a director on 30 December 2016 (3 pages)
27 March 2017Appointment of Mr Timothy Lucas Allen as a director on 30 December 2016 (3 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
24 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
3 January 2017Termination of appointment of Timothy Lucas Allen as a director on 29 December 2016 (1 page)
3 January 2017Termination of appointment of Timothy Lucas Allen as a director on 29 December 2016 (1 page)
20 December 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
9 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10
(5 pages)
9 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10
(5 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 October 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 10
(3 pages)
30 October 2015Statement of capital following an allotment of shares on 30 October 2015
  • GBP 10
(3 pages)
15 May 2015Statement of capital following an allotment of shares on 14 January 2015
  • GBP 8.10
(4 pages)
15 May 2015Statement of capital following an allotment of shares on 14 January 2015
  • GBP 8.10
(4 pages)
12 May 2015Sub-division of shares on 14 January 2015 (5 pages)
12 May 2015Sub-division of shares on 14 January 2015 (5 pages)
12 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 14/01/2015
(1 page)
12 May 2015Statement of capital following an allotment of shares on 14 January 2015
  • GBP 8.00
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 14 January 2015
  • GBP 8.00
(4 pages)
16 April 2015Appointment of Mr Jonathan Grant as a director on 16 April 2015 (2 pages)
16 April 2015Appointment of Mr Nicholas James Poulton as a director on 16 April 2015 (2 pages)
16 April 2015Appointment of Mr Jonathan Grant as a director on 16 April 2015 (2 pages)
16 April 2015Appointment of Mr Nicholas James Poulton as a director on 16 April 2015 (2 pages)
3 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
13 August 2014Appointment of Mr Timothy Lucas Allen as a director on 10 February 2014 (2 pages)
13 August 2014Registered office address changed from Melbury House 34 Southborough Road Bromley Kent BR1 2EB United Kingdom to Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR on 13 August 2014 (1 page)
13 August 2014Appointment of Mr Timothy Lucas Allen as a director on 10 February 2014 (2 pages)
13 August 2014Registered office address changed from Melbury House 34 Southborough Road Bromley Kent BR1 2EB United Kingdom to Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR on 13 August 2014 (1 page)
13 February 2014Termination of appointment of Barbara Kahan as a director (2 pages)
13 February 2014Termination of appointment of Barbara Kahan as a director (2 pages)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 1
(36 pages)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 1
(36 pages)