Company NameSoho London Limited
Company StatusDissolved
Company Number07495525
CategoryPrivate Limited Company
Incorporation Date17 January 2011(13 years, 3 months ago)
Dissolution Date20 January 2018 (6 years, 3 months ago)
Previous NameUnipower Investments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Nurez Abdullah Kamani
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Manor Drive
Chorlton
Manchester
M21 7QG
Director NameSuleman Kamani
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2012(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 20 January 2018)
RoleSales
Country of ResidenceEngland
Correspondence AddressUhy Hacker Young Turnaround And Recovery St James
79 Oxford Street
Manchester
Lancashire
M1 6HT
Director NameMr Phil Raymond Smith
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address511 Imperial Point
The Quays
Manchester
M50 3RA
Secretary NameMr Christopher James Dodd
StatusResigned
Appointed15 May 2014(3 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 February 2015)
RoleCompany Director
Correspondence Address49/51 Dale Street
Manchester
M1 2HF
Secretary NameMr Mohamad Marzouk
StatusResigned
Appointed05 February 2015(4 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 December 2015)
RoleCompany Director
Correspondence Address49/51 Dale Street
Manchester
M1 2HF

Contact

Websitesoholondonfashion.com/

Location

Registered AddressUhy Hacker Young Turnaround And Recovery St James Building
79 Oxford Street
Manchester
Lancashire
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Nurez Kamani
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 January 2018Final Gazette dissolved following liquidation (1 page)
20 October 2017Return of final meeting in a members' voluntary winding up (17 pages)
20 October 2017Return of final meeting in a members' voluntary winding up (17 pages)
17 May 2017Liquidators' statement of receipts and payments to 27 April 2017 (14 pages)
17 May 2017Liquidators' statement of receipts and payments to 27 April 2017 (14 pages)
13 May 2016Registered office address changed from 49/51 Dale Street Manchester M1 2HF to Uhy Hacker Young Turnaround and Recovery St James Building 79 Oxford Street Manchester Lancashire M1 6HT on 13 May 2016 (2 pages)
13 May 2016Registered office address changed from 49/51 Dale Street Manchester M1 2HF to Uhy Hacker Young Turnaround and Recovery St James Building 79 Oxford Street Manchester Lancashire M1 6HT on 13 May 2016 (2 pages)
11 May 2016Declaration of solvency (3 pages)
11 May 2016Declaration of solvency (3 pages)
11 May 2016Appointment of a voluntary liquidator (1 page)
11 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-28
(1 page)
11 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-28
(1 page)
11 May 2016Appointment of a voluntary liquidator (1 page)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
10 December 2015Termination of appointment of Mohamad Marzouk as a secretary on 1 December 2015 (1 page)
10 December 2015Termination of appointment of Mohamad Marzouk as a secretary on 1 December 2015 (1 page)
5 February 2015Appointment of Mr Mohamad Marzouk as a secretary on 5 February 2015 (2 pages)
5 February 2015Appointment of Mr Mohamad Marzouk as a secretary on 5 February 2015 (2 pages)
5 February 2015Termination of appointment of Christopher James Dodd as a secretary on 5 February 2015 (1 page)
5 February 2015Appointment of Mr Mohamad Marzouk as a secretary on 5 February 2015 (2 pages)
5 February 2015Termination of appointment of Christopher James Dodd as a secretary on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Christopher James Dodd as a secretary on 5 February 2015 (1 page)
4 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 October 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
27 October 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
16 May 2014Appointment of Mr Christopher James Dodd as a secretary (2 pages)
16 May 2014Appointment of Mr Christopher James Dodd as a secretary (2 pages)
14 May 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
1 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
5 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
5 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
2 July 2012Appointment of Suleman Kamani as a director (2 pages)
2 July 2012Appointment of Suleman Kamani as a director (2 pages)
2 July 2012Company name changed unipower investments LIMITED\certificate issued on 02/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2012Company name changed unipower investments LIMITED\certificate issued on 02/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2012Termination of appointment of Phil Smith as a director (1 page)
17 May 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
17 May 2012Termination of appointment of Phil Smith as a director (1 page)
17 May 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
10 April 2012Registered office address changed from 8 St John Street Manchester M3 4DU United Kingdom on 10 April 2012 (2 pages)
10 April 2012Registered office address changed from 8 St John Street Manchester M3 4DU United Kingdom on 10 April 2012 (2 pages)
17 January 2011Incorporation (19 pages)
17 January 2011Incorporation (19 pages)