Company NameSoi 77 Limited
Company StatusDissolved
Company Number05459954
CategoryPrivate Limited Company
Incorporation Date23 May 2005(18 years, 11 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Robert David Clarke
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllerslie House Queen's Road
Edgerton
Huddersfield
West Yorkshire
HD2 2AG
Director NameMiss Jill Lisa Moxon
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllerslie House Queen's Road
Edgerton
Huddersfield
West Yorkshire
HD2 2AG
Secretary NameRobert David Clarke
NationalityBritish
StatusClosed
Appointed23 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressEllerslie House Queen's Road
Edgerton
Huddersfield
West Yorkshire
HD2 2AG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesoi77.co.uk

Location

Registered AddressC/O Paramount Accountancy Ltd Independence House
Holly Bank Road
Huddersfield
West Yorkshire
HD3 3LX
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire

Shareholders

50 at £1Jill Lisa Moxon
50.00%
Ordinary
50 at £1Robert David Clarke
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,657
Cash£1,582
Current Liabilities£24,031

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2018Compulsory strike-off action has been suspended (1 page)
16 October 2018First Gazette notice for compulsory strike-off (1 page)
18 June 2018Confirmation statement made on 23 May 2018 with updates (5 pages)
25 July 2017Registered office address changed from Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG to C/O Paramount Accountancy Ltd Independence House Holly Bank Road Huddersfield West Yorkshire HD3 3LX on 25 July 2017 (1 page)
25 July 2017Registered office address changed from Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG to C/O Paramount Accountancy Ltd Independence House Holly Bank Road Huddersfield West Yorkshire HD3 3LX on 25 July 2017 (1 page)
3 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
3 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
13 June 2016Director's details changed for Jill Lisa Moxon on 30 June 2015 (2 pages)
13 June 2016Director's details changed for Robert David Clarke on 30 June 2015 (2 pages)
13 June 2016Director's details changed for Jill Lisa Moxon on 30 June 2015 (2 pages)
13 June 2016Director's details changed for Robert David Clarke on 30 June 2015 (2 pages)
13 June 2016Secretary's details changed for Robert David Clarke on 30 June 2015 (1 page)
13 June 2016Director's details changed for Robert David Clarke on 30 June 2015 (2 pages)
13 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
13 June 2016Director's details changed for Robert David Clarke on 30 June 2015 (2 pages)
13 June 2016Director's details changed for Jill Lisa Moxon on 30 June 2015 (2 pages)
13 June 2016Director's details changed for Jill Lisa Moxon on 30 June 2015 (2 pages)
13 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
13 June 2016Secretary's details changed for Robert David Clarke on 30 June 2015 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
1 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
2 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
14 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
14 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 October 2011Registered office address changed from Vernon House, 40 New North Road Huddersfield West Yorkshire HD1 5LS on 24 October 2011 (1 page)
24 October 2011Registered office address changed from Vernon House, 40 New North Road Huddersfield West Yorkshire HD1 5LS on 24 October 2011 (1 page)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
27 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 June 2009Return made up to 23/05/09; full list of members (4 pages)
9 June 2009Return made up to 23/05/09; full list of members (4 pages)
17 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 June 2008Return made up to 23/05/08; full list of members (4 pages)
2 June 2008Return made up to 23/05/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 June 2007Return made up to 23/05/07; full list of members (2 pages)
5 June 2007Return made up to 23/05/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
15 March 2007Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
15 March 2007Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
11 July 2006Return made up to 23/05/06; full list of members (2 pages)
11 July 2006Return made up to 23/05/06; full list of members (2 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005New secretary appointed;new director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005New secretary appointed;new director appointed (2 pages)
23 May 2005Incorporation (16 pages)
23 May 2005Incorporation (16 pages)