About

Registered Number: 07495525
Date of Incorporation: 17/01/2011 (13 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/01/2018 (6 years and 3 months ago)
Registered Address: Uhy Hacker Young Turnaround And Recovery St James Building, 79 Oxford Street, Manchester, Lancashire, M1 6HT

 

Based in Manchester, Lancashire, Soho London Ltd was founded on 17 January 2011. We don't know the number of employees at this business. The current directors of the organisation are listed as Kamani, Suleman, Dodd, Christopher James, Marzouk, Mohamad in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAMANI, Suleman 02 July 2012 - 1
Secretary Name Appointed Resigned Total Appointments
DODD, Christopher James 15 May 2014 05 February 2015 1
MARZOUK, Mohamad 05 February 2015 01 December 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 January 2018
LIQ13 - N/A 20 October 2017
LIQ03 - N/A 17 May 2017
AD01 - Change of registered office address 13 May 2016
RESOLUTIONS - N/A 11 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 11 May 2016
4.70 - N/A 11 May 2016
AR01 - Annual Return 18 January 2016
TM02 - Termination of appointment of secretary 10 December 2015
TM02 - Termination of appointment of secretary 05 February 2015
AP03 - Appointment of secretary 05 February 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 27 October 2014
AA01 - Change of accounting reference date 27 October 2014
DISS40 - Notice of striking-off action discontinued 21 May 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
AP03 - Appointment of secretary 16 May 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 05 October 2012
CERTNM - Change of name certificate 02 July 2012
AP01 - Appointment of director 02 July 2012
AR01 - Annual Return 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
AD01 - Change of registered office address 10 April 2012
NEWINC - New incorporation documents 17 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.