SOHO CLERKENWELL AND GENERAL INDUSTRIAL DWELLINGS COMPANY LIMITED
Status | DISSOLVED |
Company No. | 00019647 |
Category | Private Limited Company |
Incorporated | 02 Apr 1884 |
Age | 140 years, 26 days |
Jurisdiction | England Wales |
Dissolution | 01 Feb 2022 |
Years | 2 years, 2 months, 27 days |
SUMMARY
SOHO CLERKENWELL AND GENERAL INDUSTRIAL DWELLINGS COMPANY LIMITED is an dissolved private limited company with number 00019647. It was incorporated 140 years, 26 days ago, on 02 April 1884 and it was dissolved 2 years, 2 months, 27 days ago, on 01 February 2022. The company address is 6th Floor Lansdowne House 6th Floor Lansdowne House, London, W1J 6ER.
Company Fillings
Gazette dissolved voluntary
Date: 01 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Nov 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 08 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type dormant
Date: 18 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type dormant
Date: 03 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type dormant
Date: 16 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Change sail address company with old address new address
Date: 15 Feb 2018
Category: Address
Type: AD02
New address: Cannon Place 78 Cannon Street London EC4N 6AF
Old address: 90 High Holborn London WC1V 6XX England
Documents
Accounts with accounts type dormant
Date: 30 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 20 Oct 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-19
Officer name: Mr Paul Jonathan Goswell
Documents
Termination director company with name termination date
Date: 20 Oct 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-19
Officer name: Portman Administration 1 Limited
Documents
Termination director company with name termination date
Date: 20 Oct 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew David Parsons
Termination date: 2017-10-19
Documents
Termination director company with name termination date
Date: 20 Oct 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-19
Officer name: Portman Administration 2 Limited
Documents
Appoint person director company with name date
Date: 20 Oct 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-19
Officer name: Mr James William Jeremy Ritblat
Documents
Termination secretary company with name termination date
Date: 20 Oct 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-10-19
Officer name: Portman Administration 1 Limited
Documents
Accounts with accounts type dormant
Date: 21 Aug 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change account reference date company previous shortened
Date: 04 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Move registers to sail company with new address
Date: 23 Jun 2016
Category: Address
Type: AD03
New address: 90 High Holborn London WC1V 6XX
Documents
Change sail address company with new address
Date: 23 Jun 2016
Category: Address
Type: AD02
New address: 90 High Holborn London WC1V 6XX
Documents
Accounts with accounts type dormant
Date: 22 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Termination director company with name termination date
Date: 17 Jun 2015
Action Date: 09 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jozef Charles Hendriks
Termination date: 2015-06-09
Documents
Appoint person director company with name date
Date: 17 Jun 2015
Action Date: 09 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew David Parsons
Appointment date: 2015-06-09
Documents
Accounts with accounts type dormant
Date: 16 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Accounts with accounts type dormant
Date: 18 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type dormant
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Accounts with accounts type dormant
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type dormant
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Appoint person director company with name
Date: 21 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jozef Charles Hendriks
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Change corporate director company with change date
Date: 06 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Portman Administration 1 Limited
Change date: 2009-10-01
Documents
Change corporate director company with change date
Date: 06 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Portman Administration 2 Limited
Change date: 2009-10-01
Documents
Change corporate secretary company with change date
Date: 06 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Portman Administration 1 Limited
Documents
Accounts with accounts type dormant
Date: 23 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/08; full list of members
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 16 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/06; full list of members
Documents
Legacy
Date: 23 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/06 to 30/09/06
Documents
Legacy
Date: 14 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 14/10/05 from: 40 portman square london W1H 0AA
Documents
Legacy
Date: 22 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Jul 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 06 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Apr 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type dormant
Date: 27 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/04; full list of members
Documents
Legacy
Date: 18 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 17/10/03 from: 40 queen anne street london W1G 9EL
Documents
Legacy
Date: 17 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/03; full list of members
Documents
Accounts with accounts type dormant
Date: 01 May 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 24 Jul 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 08 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 17 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/02; full list of members
Documents
Legacy
Date: 07 Nov 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 20 Jun 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 14 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/01; full list of members
Documents
Legacy
Date: 14 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 14/06/01 from: 40 queen anne street london W1M 0EL
Documents
Accounts with accounts type dormant
Date: 06 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Resolution
Date: 06 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/00; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Apr 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 27 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/00 to 31/03/00
Documents
Legacy
Date: 09 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 09/02/00 from: nations house 103 wigmore street london W1H 0AA
Documents
Legacy
Date: 07 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/99; full list of members
Documents
Legacy
Date: 12 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
5TH FLOOR,LONDON,EC3V 0XL
Number: | OC378016 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FURZEHOLME MANAGEMENT (WORTHING) LIMITED
7 FURZEHOLME,WORTHING,BN13 3BS
Number: | 00838462 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RIVERMEAD COURT, KENN BUSINESS PARK,KENN,BS21 6FT
Number: | 06226364 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PLAZA,LONDON,SW10 0SZ
Number: | 10068938 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 AINSWORTH CLOSE,LONDON,NW2 7ED
Number: | 10282817 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR MILLBANK TOWER,LONDON,SW1P 4QP
Number: | 10226033 |
Status: | ACTIVE |
Category: | Private Limited Company |