THE SOHO ARCHIVE COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE SOHO ARCHIVE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03638227

Incorporation date

24/09/1998

Size

Full

Contacts

Registered address

Registered address

The Mill, Windmill Street, London W1T 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1998)
dot icon26/06/2017
Final Gazette dissolved via voluntary strike-off
dot icon10/04/2017
First Gazette notice for voluntary strike-off
dot icon29/03/2017
Statement by Directors
dot icon29/03/2017
Solvency Statement dated 10/03/17
dot icon29/03/2017
Resolutions
dot icon29/03/2017
Application to strike the company off the register
dot icon07/03/2017
Amended full accounts made up to 2015-12-31
dot icon25/01/2017
Withdraw the company strike off application
dot icon16/01/2017
First Gazette notice for voluntary strike-off
dot icon15/01/2017
Solvency Statement dated 19/12/16
dot icon09/01/2017
Application to strike the company off the register
dot icon04/01/2017
Full accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon16/11/2015
Appointment of Jamie Smith as a secretary on 2015-09-15
dot icon16/11/2015
Appointment of Mr Simon Marshall Hibbins as a director on 2015-09-15
dot icon16/11/2015
Termination of appointment of Michael Barry Wolfson as a director on 2015-09-15
dot icon16/11/2015
Termination of appointment of Michael Wolfson as a secretary on 2015-09-15
dot icon18/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon18/06/2015
Registered office address changed from Charlotte House 11-14 Windmill Street London W1T 2JG England to The Mill Windmill Street London W1T 2JG on 2015-06-19
dot icon21/05/2015
Full accounts made up to 2014-12-31
dot icon11/03/2015
Memorandum and Articles of Association
dot icon01/01/2015
Resolutions
dot icon23/12/2014
Satisfaction of charge 4 in full
dot icon18/12/2014
Registration of charge 036382270005, created on 2014-12-15
dot icon15/09/2014
Full accounts made up to 2013-12-31
dot icon10/08/2014
Registered office address changed from 40-41 Great Marlborough Street London W1F 7JQ to Charlotte House 11-14 Windmill Street London W1T 2JG on 2014-08-11
dot icon05/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon15/09/2013
Full accounts made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon09/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-06-01
dot icon12/06/2012
Full accounts made up to 2011-12-31
dot icon07/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon24/01/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-06-01
dot icon06/12/2011
Termination of appointment of Rodney Dawson as a secretary
dot icon06/12/2011
Appointment of Michael Wolfson as a secretary
dot icon05/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/07/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon18/05/2011
Particulars of a mortgage or charge / charge no: 4
dot icon07/04/2011
Full accounts made up to 2010-12-31
dot icon25/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon06/06/2010
Full accounts made up to 2009-12-31
dot icon30/06/2009
Return made up to 01/06/09; full list of members
dot icon20/05/2009
Full accounts made up to 2008-12-31
dot icon18/09/2008
Auditor's resignation
dot icon18/09/2008
Full accounts made up to 2007-12-31
dot icon08/07/2008
Return made up to 01/06/08; full list of members
dot icon26/12/2007
New director appointed
dot icon25/11/2007
Director resigned
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon22/07/2007
Return made up to 01/06/07; no change of members
dot icon26/02/2007
New director appointed
dot icon26/02/2007
Director resigned
dot icon22/02/2007
Resolutions
dot icon22/02/2007
Resolutions
dot icon22/02/2007
Resolutions
dot icon19/02/2007
Declaration of assistance for shares acquisition
dot icon13/02/2007
Particulars of mortgage/charge
dot icon09/02/2007
Declaration of satisfaction of mortgage/charge
dot icon09/02/2007
Declaration of satisfaction of mortgage/charge
dot icon11/09/2006
Full accounts made up to 2005-12-31
dot icon11/07/2006
Return made up to 01/06/06; full list of members
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon20/07/2005
Return made up to 01/06/05; full list of members
dot icon21/10/2004
Full accounts made up to 2003-12-31
dot icon23/06/2004
Return made up to 01/06/04; full list of members
dot icon23/06/2004
Director resigned
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon25/09/2003
New director appointed
dot icon25/06/2003
Return made up to 01/06/03; full list of members
dot icon05/05/2003
New director appointed
dot icon05/05/2003
New director appointed
dot icon05/05/2003
Director resigned
dot icon05/05/2003
Director resigned
dot icon05/05/2003
Director resigned
dot icon21/04/2003
Certificate of change of name
dot icon03/04/2003
Director resigned
dot icon03/04/2003
New director appointed
dot icon03/04/2003
New director appointed
dot icon13/03/2003
New secretary appointed
dot icon13/03/2003
Secretary resigned
dot icon30/01/2003
Certificate of change of name
dot icon18/11/2002
Miscellaneous
dot icon24/06/2002
Return made up to 01/06/02; full list of members
dot icon19/06/2002
Full accounts made up to 2001-12-31
dot icon15/01/2002
Full accounts made up to 2000-12-31
dot icon25/10/2001
Return made up to 25/09/01; full list of members
dot icon24/06/2001
Director's particulars changed
dot icon02/05/2001
Auditor's resignation
dot icon13/03/2001
Resolutions
dot icon26/02/2001
Particulars of mortgage/charge
dot icon26/02/2001
Resolutions
dot icon26/02/2001
Resolutions
dot icon26/02/2001
Declaration of assistance for shares acquisition
dot icon25/02/2001
Ad 08/02/01--------- £ si 1@1=1 £ ic 2/3
dot icon19/02/2001
Particulars of mortgage/charge
dot icon27/11/2000
Director resigned
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon12/10/2000
Return made up to 25/09/00; full list of members
dot icon16/07/2000
New secretary appointed
dot icon16/07/2000
Secretary resigned
dot icon20/06/2000
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon12/06/2000
Registered office changed on 13/06/00 from: 12 great james street, london, WC1N 3DR
dot icon16/03/2000
Return made up to 25/09/99; full list of members
dot icon30/11/1999
Director resigned
dot icon18/02/1999
New secretary appointed
dot icon17/01/1999
Secretary resigned
dot icon19/11/1998
New director appointed
dot icon15/11/1998
New director appointed
dot icon15/11/1998
New director appointed
dot icon15/11/1998
New director appointed
dot icon15/11/1998
Director resigned
dot icon01/11/1998
Registered office changed on 02/11/98 from: 3RD floor 19 phipp street, london, EC2A 4NP
dot icon01/11/1998
New secretary appointed
dot icon01/11/1998
New director appointed
dot icon01/11/1998
Secretary resigned
dot icon01/11/1998
Director resigned
dot icon21/10/1998
Certificate of change of name
dot icon24/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MH SECRETARIES LIMITED
Corporate Secretary
21/10/1998 - 21/10/1998
224
Chalfen Nominees Limited
Nominee Director
24/09/1998 - 21/10/1998
1639
Chalfen Secretaries Limited
Nominee Secretary
24/09/1998 - 21/10/1998
1629
MH DIRECTORS LIMITED
Corporate Director
21/10/1998 - 21/10/1998
138
Wolfson, Michael
Secretary
20/11/2011 - 14/09/2015
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE SOHO ARCHIVE COMPANY LIMITED

THE SOHO ARCHIVE COMPANY LIMITED is an(a) Dissolved company incorporated on 24/09/1998 with the registered office located at The Mill, Windmill Street, London W1T 2JG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE SOHO ARCHIVE COMPANY LIMITED?

toggle

THE SOHO ARCHIVE COMPANY LIMITED is currently Dissolved. It was registered on 24/09/1998 and dissolved on 26/06/2017.

Where is THE SOHO ARCHIVE COMPANY LIMITED located?

toggle

THE SOHO ARCHIVE COMPANY LIMITED is registered at The Mill, Windmill Street, London W1T 2JG.

What does THE SOHO ARCHIVE COMPANY LIMITED do?

toggle

THE SOHO ARCHIVE COMPANY LIMITED operates in the Library activities (91.01/1 - SIC 2007) sector.

What is the latest filing for THE SOHO ARCHIVE COMPANY LIMITED?

toggle

The latest filing was on 26/06/2017: Final Gazette dissolved via voluntary strike-off.