Company NameSOHA Trading & Co Limited
Company StatusDissolved
Company Number06988654
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 7 months ago)
Dissolution Date3 September 2013 (10 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Adeel Butt
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address308 Moseley Road
Levenshulme
Manchester
M19 2LH
Secretary NameMr Adeel Butt
StatusClosed
Appointed25 July 2011(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 03 September 2013)
RoleCompany Director
Correspondence Address308 Moseley Road
Levenshulme
Manchester
M19 2LH
Director NameMr Saif Malik
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressApt 188 City Lofts 94 The Quays
Salford
Greater Manchester
50 3tz
Secretary NameMr Saif Malik
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressApt 188 City Lofts
94 The Quays
Salford
Greater Manchester
M50 3TZ
Secretary NameMrs Nazia Hussain
StatusResigned
Appointed03 September 2009(3 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 November 2009)
RoleCompany Director
Correspondence AddressApt 188 City Lofts
94 The Quays
Salford
Greater Manchester
M50 3TZ

Location

Registered Address308 Moseley Road
Levenshulme
Manchester
M19 2LH
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Shareholders

100 at £1Saif Malik
100.00%
Ordinary

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
10 February 2012Compulsory strike-off action has been suspended (1 page)
10 February 2012Compulsory strike-off action has been suspended (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
25 July 2011Appointment of Mr Adeel Butt as a director (2 pages)
25 July 2011Appointment of Mr Adeel Butt as a secretary (1 page)
25 July 2011Registered office address changed from 17 Peel Street Macclesfield Cheshire SK118BH United Kingdom on 25 July 2011 (1 page)
25 July 2011Termination of appointment of Saif Malik as a secretary (1 page)
25 July 2011Termination of appointment of Saif Malik as a director (1 page)
25 July 2011Registered office address changed from 17 Peel Street Macclesfield Cheshire SK118BH United Kingdom on 25 July 2011 (1 page)
25 July 2011Termination of appointment of Saif Malik as a director (1 page)
25 July 2011Appointment of Mr Adeel Butt as a secretary (1 page)
25 July 2011Appointment of Mr Adeel Butt as a secretary (1 page)
25 July 2011Appointment of Mr Adeel Butt as a secretary (1 page)
25 July 2011Termination of appointment of Saif Malik as a secretary (1 page)
25 July 2011Appointment of Mr Adeel Butt as a director (2 pages)
8 June 2011Registered office address changed from 9 Elmsleigh Road Heald Green Cheadle Cheshire SK8 3UD on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 9 Elmsleigh Road Heald Green Cheadle Cheshire SK8 3UD on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 9 Elmsleigh Road Heald Green Cheadle Cheshire SK8 3UD on 8 June 2011 (1 page)
2 November 2010Registered office address changed from Apt 188 City Lofts 94 the Quays Salford Greater Manchester M503TZ United Kingdom on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 9 Elmsleigh Road Heald Green Cheadle SK8 3UD on 2 November 2010 (1 page)
2 November 2010Registered office address changed from Apt 188 City Lofts 94 the Quays Salford Greater Manchester M503TZ United Kingdom on 2 November 2010 (1 page)
2 November 2010Registered office address changed from Apt 188 City Lofts 94 the Quays Salford Greater Manchester M503TZ United Kingdom on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 9 Elmsleigh Road Heald Green Cheadle SK8 3UD on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 9 Elmsleigh Road Heald Green Cheadle SK8 3UD on 2 November 2010 (1 page)
13 October 2010Annual return made up to 12 August 2010 with a full list of shareholders
Statement of capital on 2010-10-13
  • GBP 100
(4 pages)
13 October 2010Annual return made up to 12 August 2010 with a full list of shareholders
Statement of capital on 2010-10-13
  • GBP 100
(4 pages)
15 September 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
15 September 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
17 November 2009Termination of appointment of Nazia Hussain as a secretary (1 page)
17 November 2009Termination of appointment of Nazia Hussain as a secretary (1 page)
4 September 2009Secretary appointed mrs nazia hussain (1 page)
4 September 2009Secretary appointed mrs nazia hussain (1 page)
12 August 2009Incorporation (14 pages)
12 August 2009Incorporation (14 pages)