About

Registered Number: 06643754
Date of Incorporation: 11/07/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: 33b Cresswell Road, Twickenham, TW1 2EA,

 

Soulboy Ltd was founded on 11 July 2008 and has its registered office in Twickenham, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALFEN NOMINEES LIMITED 11 July 2008 11 July 2008 1
Secretary Name Appointed Resigned Total Appointments
BIGGINS, Loraine 17 February 2011 25 April 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
DS01 - Striking off application by a company 27 September 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 24 April 2018
AA01 - Change of accounting reference date 30 October 2017
CS01 - N/A 29 August 2017
TM02 - Termination of appointment of secretary 25 April 2017
AA - Annual Accounts 06 November 2016
CS01 - N/A 22 August 2016
AD01 - Change of registered office address 08 March 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 17 August 2015
CH03 - Change of particulars for secretary 17 August 2015
CH01 - Change of particulars for director 17 August 2015
AA - Annual Accounts 01 November 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 01 September 2013
CH01 - Change of particulars for director 01 September 2013
CH03 - Change of particulars for secretary 01 September 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 24 September 2012
AD01 - Change of registered office address 15 June 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 22 August 2011
TM01 - Termination of appointment of director 01 March 2011
AP03 - Appointment of secretary 21 February 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 12 February 2010
CERTNM - Change of name certificate 16 December 2009
CONNOT - N/A 16 December 2009
AA01 - Change of accounting reference date 14 December 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
395 - Particulars of a mortgage or charge 15 April 2009
225 - Change of Accounting Reference Date 31 March 2009
395 - Particulars of a mortgage or charge 09 September 2008
395 - Particulars of a mortgage or charge 30 August 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
NEWINC - New incorporation documents 11 July 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 03 April 2009 Outstanding

N/A

Deed of security assignment and charge 05 September 2008 Outstanding

N/A

Deed of security assignment and charge 19 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.