Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Soho Cinders Limited
Soho Cinders Limited is a dissolved company incorporated on 13 April 2012 with the registered office located in London, Greater London. Soho Cinders Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 May 2015
(10 years ago)
Was
3 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
08029181
Private limited company
Age
13 years
Incorporated
13 April 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Soho Cinders Limited
Contact
Address
29 Gardner Court 1 Brewery Square
London
EC1V 4JH
United Kingdom
Same address for the past
11 years
Companies in EC1V 4JH
Telephone
Unreported
Email
Unreported
Website
Sohocinders.com
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
-
Mr Anthony Kenward Drewe
Director • Writer • British • Lives in England • Born in Mar 1961
Mr Elliot Davis
Director • Composer • British • Lives in Northern Ireland • Born in Dec 1972
Mr George William Stiles
Director • Composer • British • Lives in UK • Born in Aug 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Music Trunk Publishing Company Limited
Mr Anthony Kenward Drewe and Mr George William Stiles are mutual people.
Active
The Grove Practice Limited
Mr Elliot Davis is a mutual person.
Active
L'Autre Ciel Limited
Mr Anthony Kenward Drewe is a mutual person.
Active
Loserville Limited
Mr Elliot Davis is a mutual person.
Active
Ex-Wives Ltd
Mr George William Stiles is a mutual person.
Active
Historemix Limited
Mr George William Stiles is a mutual person.
Active
6 Music Limited
Mr George William Stiles is a mutual person.
Active
Get Down Tours Limited
Mr George William Stiles is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2013)
Period Ended
30 Apr 2013
For period
30 Apr
⟶
30 Apr 2013
Traded for
12 months
Cash in Bank
£12
Turnover
Unreported
Employees
Unreported
Total Assets
£12
Total Liabilities
£0
Net Assets
£12
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 26 May 2015
Voluntary Gazette Notice
10 Years Ago on 10 Feb 2015
Application To Strike Off
10 Years Ago on 2 Feb 2015
Registered Address Changed
11 Years Ago on 1 May 2014
Registered Address Changed
11 Years Ago on 29 Apr 2014
Confirmation Submitted
11 Years Ago on 28 Apr 2014
Small Accounts Submitted
11 Years Ago on 23 Dec 2013
Confirmation Submitted
12 Years Ago on 4 Jun 2013
Mr George William Stiles Appointed
13 Years Ago on 19 Apr 2012
Mr Anthony Kenward Drewe Appointed
13 Years Ago on 19 Apr 2012
Get Alerts
Get Credit Report
Discover Soho Cinders Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 26 May 2015
First Gazette notice for voluntary strike-off
Submitted on 10 Feb 2015
Application to strike the company off the register
Submitted on 2 Feb 2015
Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom on 1 May 2014
Submitted on 1 May 2014
Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014
Submitted on 29 Apr 2014
Annual return made up to 13 April 2014 with full list of shareholders
Submitted on 28 Apr 2014
Total exemption small company accounts made up to 30 April 2013
Submitted on 23 Dec 2013
Annual return made up to 13 April 2013 with full list of shareholders
Submitted on 4 Jun 2013
Statement of capital following an allotment of shares on 17 May 2012
Submitted on 28 May 2012
Certificate of change of name
Submitted on 8 May 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs