About

Registered Number: 02587569
Date of Incorporation: 01/03/1991 (33 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 5 months ago)
Registered Address: 3 Francis Court, High Ditch Road, Fen Ditton, Cambridge, CB5 8TE

 

Soda-club (Europe) Ltd was founded on 01 March 1991, it's status is listed as "Dissolved". There are 3 directors listed as Birnbaum, Daniel, Azarzar, Yossi, Bar Haim, Moshe for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRNBAUM, Daniel 05 February 2015 - 1
AZARZAR, Yossi 25 July 2007 05 February 2015 1
BAR HAIM, Moshe 01 February 2001 25 July 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 11 October 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 13 March 2016
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 10 March 2015
TM01 - Termination of appointment of director 15 February 2015
AP01 - Appointment of director 15 February 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 15 August 2013
AD01 - Change of registered office address 15 August 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 26 March 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 01 April 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 03 March 2009
287 - Change in situation or address of Registered Office 03 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 March 2009
353 - Register of members 03 March 2009
287 - Change in situation or address of Registered Office 24 December 2008
AA - Annual Accounts 07 October 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 29 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
363a - Annual Return 09 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 March 2007
353 - Register of members 09 March 2007
287 - Change in situation or address of Registered Office 09 March 2007
AA - Annual Accounts 02 November 2006
AA - Annual Accounts 12 July 2006
MISC - Miscellaneous document 09 March 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 28 December 2005
353 - Register of members 09 December 2005
287 - Change in situation or address of Registered Office 09 December 2005
363s - Annual Return 18 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 27 March 2004
363s - Annual Return 09 March 2004
288c - Notice of change of directors or secretaries or in their particulars 09 March 2004
AA - Annual Accounts 03 February 2004
288b - Notice of resignation of directors or secretaries 28 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 25 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 02 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 September 2001
288c - Notice of change of directors or secretaries or in their particulars 04 May 2001
288c - Notice of change of directors or secretaries or in their particulars 04 May 2001
363s - Annual Return 30 April 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
AA - Annual Accounts 02 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 01 April 1999
395 - Particulars of a mortgage or charge 15 May 1998
RESOLUTIONS - N/A 12 May 1998
AA - Annual Accounts 18 April 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 26 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
287 - Change in situation or address of Registered Office 08 December 1997
363s - Annual Return 27 May 1997
AUD - Auditor's letter of resignation 12 March 1997
363s - Annual Return 12 August 1996
AA - Annual Accounts 01 April 1996
AA - Annual Accounts 23 June 1995
363s - Annual Return 23 April 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 09 March 1994
AA - Annual Accounts 24 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 December 1993
CERTNM - Change of name certificate 17 May 1993
363s - Annual Return 07 May 1993
AA - Annual Accounts 14 December 1992
363s - Annual Return 19 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1991
288 - N/A 27 March 1991
288 - N/A 27 March 1991
288 - N/A 27 March 1991
287 - Change in situation or address of Registered Office 27 March 1991
NEWINC - New incorporation documents 01 March 1991

Mortgages & Charges

Description Date Status Charge by
Floating charge 29 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.