Company NameDorian Gray (Soho) Limited
Company StatusDissolved
Company Number08682952
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 6 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas John Pilgrim
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMr Michael Garth Holmes
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands Main Road
Broomfield
Chelmsford
Essex
CM1 7AJ

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Robatoo LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
24 November 2015Termination of appointment of Michael Garth Holmes as a director on 17 November 2015 (1 page)
10 April 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
20 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
29 May 2014Registered office address changed from West House 34 Broomfield Road Chelmsford Essex CM1 1SW England on 29 May 2014 (1 page)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)