SOUL KITCHENS LIMITED

Register to unlock more data on OkredoRegister

SOUL KITCHENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01642887

Incorporation date

13/06/1982

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Famous Building, 1 Archbold Terrace, Newcastle Upon Tyne NE2 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1982)
dot icon09/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon24/11/2014
First Gazette notice for voluntary strike-off
dot icon04/04/2014
Voluntary strike-off action has been suspended
dot icon17/03/2014
First Gazette notice for compulsory strike-off
dot icon24/02/2014
First Gazette notice for voluntary strike-off
dot icon17/02/2014
Application to strike the company off the register
dot icon21/01/2014
Registered office address changed from Saint Thomas Street Stables Saint Thomas Street Newcastle upon Tyne NE1 4LE on 2014-01-22
dot icon22/07/2013
Compulsory strike-off action has been suspended
dot icon27/05/2013
First Gazette notice for compulsory strike-off
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon15/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon28/07/2011
Termination of appointment of Keith Charlton as a director
dot icon07/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/01/2010
Director's details changed for Anne Mcguinness on 2010-01-25
dot icon21/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2007-05-31
dot icon16/01/2008
Return made up to 31/12/07; full list of members
dot icon16/01/2008
Director's particulars changed
dot icon03/07/2007
Total exemption full accounts made up to 2006-05-31
dot icon02/02/2007
Return made up to 31/12/06; full list of members
dot icon03/10/2006
Secretary's particulars changed;director's particulars changed
dot icon07/08/2006
Total exemption full accounts made up to 2005-05-31
dot icon30/03/2006
Delivery ext'd 3 mth 31/05/05
dot icon30/01/2006
Return made up to 31/12/05; full list of members
dot icon16/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon23/01/2005
Return made up to 31/12/04; full list of members
dot icon22/08/2004
New director appointed
dot icon22/08/2004
Ad 10/08/04--------- £ si 175000@1=175000 £ ic 97/175097
dot icon22/08/2004
Resolutions
dot icon22/08/2004
Resolutions
dot icon22/08/2004
Resolutions
dot icon22/08/2004
Resolutions
dot icon22/08/2004
£ nc 200/175200 10/08/04
dot icon21/07/2004
Particulars of mortgage/charge
dot icon20/07/2004
Declaration of satisfaction of mortgage/charge
dot icon11/05/2004
Particulars of mortgage/charge
dot icon25/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon01/12/2003
Statement of affairs
dot icon01/12/2003
Ad 28/08/03--------- £ si 42@1=42 £ ic 55/97
dot icon20/11/2003
Registered office changed on 21/11/03 from: saint thomas street stables saint thomas street newcastle upon tyne tyne & wear NE1 4LE
dot icon09/11/2003
£ ic 97/55 29/08/03 £ sr 42@1=42
dot icon23/09/2003
Resolutions
dot icon23/09/2003
Director resigned
dot icon17/09/2003
Nc inc already adjusted 28/08/03
dot icon17/09/2003
Resolutions
dot icon09/09/2003
Particulars of mortgage/charge
dot icon10/07/2003
Total exemption full accounts made up to 2002-05-31
dot icon22/06/2003
Registered office changed on 23/06/03 from: 3 ridley place newcastle upon tyne NE1 8JQ
dot icon29/01/2003
Return made up to 31/12/02; full list of members
dot icon28/04/2002
Director resigned
dot icon20/01/2002
Return made up to 31/12/01; full list of members
dot icon17/12/2001
Ad 06/11/01--------- £ si 5@1=5 £ ic 92/97
dot icon05/12/2001
New director appointed
dot icon14/11/2001
Total exemption full accounts made up to 2001-05-31
dot icon10/04/2001
Full accounts made up to 2000-05-31
dot icon02/04/2001
Delivery ext'd 3 mth 31/05/00
dot icon11/01/2001
Return made up to 31/12/00; full list of members
dot icon06/03/2000
Full accounts made up to 1999-05-31
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon05/04/1999
Full accounts made up to 1998-05-31
dot icon12/01/1999
Return made up to 31/12/98; no change of members
dot icon16/06/1998
Full accounts made up to 1997-05-31
dot icon31/03/1998
Delivery ext'd 3 mth 31/05/97
dot icon18/01/1998
Return made up to 31/12/97; full list of members
dot icon23/03/1997
-
dot icon19/01/1997
Return made up to 31/12/96; no change of members
dot icon05/03/1996
Full accounts made up to 1995-05-31
dot icon16/01/1996
Return made up to 31/12/95; full list of members
dot icon18/10/1995
Secretary's particulars changed
dot icon16/01/1995
Resolutions
dot icon16/01/1995
Resolutions
dot icon16/01/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Resolutions
dot icon31/10/1994
-
dot icon09/02/1994
Return made up to 31/12/93; no change of members
dot icon12/12/1993
Full accounts made up to 1993-05-31
dot icon22/03/1993
Full accounts made up to 1992-05-31
dot icon11/01/1993
Return made up to 31/12/92; full list of members
dot icon26/08/1992
Secretary resigned;new secretary appointed;director resigned
dot icon26/08/1992
Director's particulars changed
dot icon04/05/1992
Full accounts made up to 1991-05-31
dot icon13/01/1992
Return made up to 31/12/91; no change of members
dot icon29/04/1991
Full accounts made up to 1990-05-31
dot icon28/02/1991
Return made up to 31/12/90; no change of members
dot icon19/03/1990
Director's particulars changed
dot icon04/02/1990
-
dot icon23/01/1990
Return made up to 31/12/89; full list of members
dot icon26/09/1989
-
dot icon12/09/1989
Accounting reference date extended from 31/03 to 31/05
dot icon10/08/1989
Full accounts made up to 1987-03-31
dot icon26/01/1989
Return made up to 31/12/88; full list of members
dot icon07/02/1988
Return made up to 31/12/87; full list of members
dot icon13/05/1987
Full accounts made up to 1986-03-31
dot icon12/04/1987
Return made up to 31/10/86; full list of members
dot icon09/03/1983
Certificate of change of name
dot icon13/06/1982
Incorporation
dot icon13/06/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2011
dot iconLast change occurred
30/05/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2011
dot iconNext account date
30/05/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charlton, Keith Smith
Director
10/08/2004 - 05/04/2011
8
Mcguinness, Anne
Director
06/11/2001 - Present
1
Armstrong, Keith
Secretary
10/07/1992 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOUL KITCHENS LIMITED

SOUL KITCHENS LIMITED is an(a) Dissolved company incorporated on 13/06/1982 with the registered office located at The Famous Building, 1 Archbold Terrace, Newcastle Upon Tyne NE2 1DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOUL KITCHENS LIMITED?

toggle

SOUL KITCHENS LIMITED is currently Dissolved. It was registered on 13/06/1982 and dissolved on 09/03/2015.

Where is SOUL KITCHENS LIMITED located?

toggle

SOUL KITCHENS LIMITED is registered at The Famous Building, 1 Archbold Terrace, Newcastle Upon Tyne NE2 1DB.

What does SOUL KITCHENS LIMITED do?

toggle

SOUL KITCHENS LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for SOUL KITCHENS LIMITED?

toggle

The latest filing was on 09/03/2015: Final Gazette dissolved via voluntary strike-off.