Company NameDamson & Co (Soho) Ltd
Company StatusDissolved
Company Number08357667
CategoryPrivate Limited Company
Incorporation Date11 January 2013(11 years, 3 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameStephen John Adams
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Ffordd Glyn
Coed-Y-Glyn
Wrexham
Wrecsam
LL13 7QW
Wales
Director NameDean Clark Drinkwater
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgerswood Dalefords Lane
Whitegate
Norwich
Cheshire
CW8 2BW
Director NameMr Saqib Arshad
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
BL1 4QR
Director NameAntonio Alexandre Da-Silva Cardoso
Date of BirthApril 1973 (Born 51 years ago)
NationalityPortuguese
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 37 Abingdon Road
Kensington
London
W8 6AH

Location

Registered AddressC/O Cowgill Holloway Business Recovery Llp
Regency House 45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

51 at £1Saqib Arshad
51.00%
Ordinary
19 at £1Antonio Alexandre Da-silva Cardoso
19.00%
Ordinary
15 at £1Dean Drinkwater
15.00%
Ordinary
15 at £1Stephen John Adams
15.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 April 2019Final Gazette dissolved following liquidation (1 page)
16 January 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
21 February 2018Notice to Registrar of Companies of Notice of disclaimer (6 pages)
7 December 2017Notice to Registrar of Companies of Notice of disclaimer (6 pages)
7 December 2017Notice to Registrar of Companies of Notice of disclaimer (6 pages)
29 November 2017Statement of affairs (10 pages)
29 November 2017Statement of affairs (10 pages)
13 November 2017Appointment of a voluntary liquidator (1 page)
13 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-26
(1 page)
13 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-26
(1 page)
13 November 2017Appointment of a voluntary liquidator (1 page)
16 October 2017Registered office address changed from C/O Hutchinson Engineering Ltd Everite Road Widnes Cheshire WA8 8PT England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 16 October 2017 (1 page)
16 October 2017Registered office address changed from C/O Hutchinson Engineering Ltd Everite Road Widnes Cheshire WA8 8PT England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 16 October 2017 (1 page)
25 January 2017Termination of appointment of Antonio Alexandre Da-Silva Cardoso as a director on 15 January 2016 (1 page)
25 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
25 January 2017Statement of capital following an allotment of shares on 22 November 2016
  • GBP 100
(3 pages)
25 January 2017Registered office address changed from G18 Smithfield Building 44 Tib Street Manchester Lancanshire M4 1NB England to C/O Hutchinson Engineering Ltd Everite Road Widnes Cheshire WA8 8PT on 25 January 2017 (1 page)
25 January 2017Registered office address changed from G18 Smithfield Building 44 Tib Street Manchester Lancanshire M4 1NB England to C/O Hutchinson Engineering Ltd Everite Road Widnes Cheshire WA8 8PT on 25 January 2017 (1 page)
25 January 2017Termination of appointment of Antonio Alexandre Da-Silva Cardoso as a director on 15 January 2016 (1 page)
25 January 2017Statement of capital following an allotment of shares on 22 November 2016
  • GBP 100
(3 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 May 2016Registered office address changed from 96 Kensington High Street London W8 4SG to G18 Smithfield Building 44 Tib Street Manchester Lancanshire M4 1NB on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 96 Kensington High Street London W8 4SG to G18 Smithfield Building 44 Tib Street Manchester Lancanshire M4 1NB on 24 May 2016 (1 page)
16 March 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(6 pages)
16 March 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(6 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(6 pages)
27 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(6 pages)
23 October 2014Director's details changed for Mr Saqib Arshad on 20 October 2014 (2 pages)
23 October 2014Registered office address changed from 6Th Floor Sunlight House Quay Street Manchester England M3 3JZ to 96 Kensington High Street London W8 4SG on 23 October 2014 (1 page)
23 October 2014Registered office address changed from 6Th Floor Sunlight House Quay Street Manchester England M3 3JZ to 96 Kensington High Street London W8 4SG on 23 October 2014 (1 page)
23 October 2014Director's details changed for Mr Saqib Arshad on 20 October 2014 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 March 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (3 pages)
4 March 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (3 pages)
27 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(6 pages)
27 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(6 pages)
30 August 2013Registered office address changed from 49 Peter Street 4Th Floor Manchester Lancashire M2 3NG United Kingdom on 30 August 2013 (1 page)
30 August 2013Registered office address changed from 49 Peter Street 4Th Floor Manchester Lancashire M2 3NG United Kingdom on 30 August 2013 (1 page)
11 January 2013Incorporation (50 pages)
11 January 2013Incorporation (50 pages)