Company NameSonghoy Blues Limited
Company StatusDissolved
Company Number09320780
CategoryPrivate Limited Company
Incorporation Date20 November 2014(9 years, 5 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Nathanael Dembele
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityMalian
StatusClosed
Appointed20 November 2014(same day as company formation)
RoleMusician
Country of ResidenceMali
Correspondence AddressGround Floor 31 Kentish Road
London
NW1 8NL
Director NameMr Aliou Toure
Date of BirthMarch 1989 (Born 35 years ago)
NationalityMalian
StatusClosed
Appointed20 November 2014(same day as company formation)
RoleMusician
Country of ResidenceMali
Correspondence AddressGround Floor 31 Kentish Road
London
NW1 8NL
Director NameMr Garba Oumar Toure
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityMalian
StatusClosed
Appointed20 November 2014(same day as company formation)
RoleMusician
Country of ResidenceMali
Correspondence AddressGround Floor 31 Kentish Road
London
NW1 8NL
Director NameMr Oumar Abdourhamane Toure
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityMalian
StatusClosed
Appointed20 November 2014(same day as company formation)
RoleMusician
Country of ResidenceMali
Correspondence AddressGround Floor 31 Kentish Road
London
NW1 8NL
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressGround Floor
31 Kentish Road
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Aliou Toure
25.00%
Ordinary
1 at £1Garba Oumar Toure
25.00%
Ordinary
1 at £1Nathanael Dembele
25.00%
Ordinary
1 at £1Oumar Abdourhamane Toure
25.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2017Compulsory strike-off action has been suspended (1 page)
11 March 2017Compulsory strike-off action has been suspended (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
25 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 4
(5 pages)
25 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 4
(5 pages)
27 January 2015Appointment of Mr Garba Oumar Toure as a director on 20 November 2014 (2 pages)
27 January 2015Appointment of Mr Oumar Abdourhamane Toure as a director on 20 November 2014 (2 pages)
27 January 2015Appointment of Mr Nathanael Dembele as a director on 20 November 2014 (2 pages)
27 January 2015Appointment of Mr Oumar Abdourhamane Toure as a director on 20 November 2014 (2 pages)
27 January 2015Appointment of Mr Garba Oumar Toure as a director on 20 November 2014 (2 pages)
27 January 2015Appointment of Mr Nathanael Dembele as a director on 20 November 2014 (2 pages)
27 January 2015Appointment of Mr Aliou Toure as a director on 20 November 2014 (2 pages)
27 January 2015Appointment of Mr Aliou Toure as a director on 20 November 2014 (2 pages)
21 November 2014Termination of appointment of Graham Cowan as a director on 20 November 2014 (1 page)
21 November 2014Termination of appointment of Graham Cowan as a director on 20 November 2014 (1 page)
20 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-20
  • GBP 4
(23 pages)
20 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-20
  • GBP 4
(23 pages)