Company NameSoyco Ltd
Company StatusDissolved
Company Number07339579
CategoryPrivate Limited Company
Incorporation Date9 August 2010(13 years, 8 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePhilip Anthony Bale
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Spital Road
Wirral
Merseyside
CH62 2AF
Wales
Director NameStella Myfanwy Bale
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2010(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address199 Spital Road
Bromborough
Merseyside
CH62 2AF
Wales
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013Application to strike the company off the register (4 pages)
28 May 2013Application to strike the company off the register (4 pages)
24 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 2
(4 pages)
24 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 2
(4 pages)
24 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 2
(4 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
18 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 2
(4 pages)
18 August 2010Appointment of Philip Anthony Bale as a director (3 pages)
18 August 2010Appointment of Stella Myfanwy Bale as a director (3 pages)
18 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 2
(4 pages)
18 August 2010Appointment of Stella Myfanwy Bale as a director (3 pages)
18 August 2010Appointment of Philip Anthony Bale as a director (3 pages)
18 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 2
(4 pages)
10 August 2010Termination of appointment of Ela Shah as a director (1 page)
10 August 2010Termination of appointment of Ela Shah as a director (1 page)
9 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)