Soi9 Limited was dissolved on 2021-05-11.
Soi9 was a private limited company that was situated at 2Nd Floor, 1 Bell Street, London, NW1 5BY, ENGLAND. Its net worth was valued to be approximately 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (formally formed on 2016-01-28) was run by 1 director.
Director Shiv H. who was appointed on 28 January 2016.
The company was classified as "licensed restaurants" (56101).
As stated in the official data, there was a name alteration on 2016-07-26, their previous name was Naksu.
The most recent confirmation statement was sent on 2020-01-27 and last time the statutory accounts were sent was on 31 January 2020.
Soi9 Limited Address / Contact
Office Address
2nd Floor
Office Address2
1 Bell Street
Town
London
Post code
NW1 5BY
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09974305
Date of Incorporation
Thu, 28th Jan 2016
Date of Dissolution
Tue, 11th May 2021
Industry
Licensed restaurants
End of financial Year
31st January
Company age
5 years old
Account next due date
Sun, 31st Oct 2021
Account last made up date
Fri, 31st Jan 2020
Next confirmation statement due date
Wed, 10th Mar 2021
Last confirmation statement dated
Mon, 27th Jan 2020
Company staff
Shiv H.
Position: Director
Appointed: 28 January 2016
Sanjeev P.
Position: Director
Appointed: 19 May 2016
Resigned: 05 February 2021
People with significant control
Shiv H.
Notified on
6 April 2016
Nature of control:
75,01-100% shares
Company previous names
Naksu
July 26, 2016
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-01-31
2018-01-31
2019-01-31
2020-01-31
Balance Sheet
Current Assets
2 124
1 211
480
630
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal
Final Gazette dissolved via voluntary strike-off
filed on: 11th, May 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 11th, May 2021
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 23rd, February 2021
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 16th, February 2021
dissolution
Free Download
(1 page)
TM01
Director appointment termination date: 2021-02-05
filed on: 16th, February 2021
officers
Free Download
(1 page)
AA
Micro company accounts made up to 2020-01-31
filed on: 29th, December 2020
accounts
Free Download
(4 pages)
CS01
Confirmation statement with no updates 2020-01-27
filed on: 10th, February 2020
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2019-01-31
filed on: 30th, October 2019
accounts
Free Download
(4 pages)
CS01
Confirmation statement with no updates 2019-01-27
filed on: 12th, February 2019
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2018-01-31
filed on: 31st, October 2018
accounts
Free Download
(4 pages)
CS01
Confirmation statement with no updates 2018-01-27
filed on: 28th, February 2018
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2017-01-31
filed on: 27th, October 2017
accounts
Free Download
(7 pages)
AD01
Registered office address changed from 3 Langland Crescent Stanmore HA7 1NE England to 2nd Floor 1 Bell Street London NW1 5BY on 2017-10-24
filed on: 24th, October 2017
address
Free Download
(1 page)
CS01
Confirmation statement with updates 2017-01-27
filed on: 24th, February 2017
confirmation statement
Free Download
(5 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2016-07-26
filed on: 26th, July 2016
resolution
Free Download
(3 pages)
AP01
New director was appointed on 2016-05-19
filed on: 26th, May 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.