Company NameSoul Kitchens Limited
Company StatusDissolved
Company Number01642887
CategoryPrivate Limited Company
Incorporation Date14 June 1982(41 years, 9 months ago)
Dissolution Date10 March 2015 (9 years ago)
Previous NameDangerous Promotions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Keith Armstrong
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration23 years, 2 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Moor Court
Westfield
Newcastle Upon Tyne
NE3 4YD
Secretary NameMr Keith Armstrong
NationalityBritish
StatusClosed
Appointed10 July 1992(10 years after company formation)
Appointment Duration22 years, 8 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Moor Court
Westfield
Newcastle Upon Tyne
NE3 4YD
Director NameAnne McGuinness
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2001(19 years, 5 months after company formation)
Appointment Duration13 years, 4 months (closed 10 March 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4 Lisle Grove
Wallsend
Tyne & Wear
NE28 0LJ
Director NameMr Harold Armstrong
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 17 April 2002)
RoleCompany Director
Correspondence AddressSunnyside Cottage,3 Broad Ing
Tirril
Penrith
Cumbria
CA10 2LL
Director NameMr Paul Ludford
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 July 1992)
RoleConcert Promotor And Entertainers Agent
Country of ResidenceUnited Kingdom
Correspondence Address4 Oaklea Villas
Stocksfield
Northumberland
NE43 7QD
Director NameMr Philip Peter Mitchell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address5 Ravensworth Terrace
Summerhill Square
Newcastle Upon Tyne
NE4 6AU
Secretary NameMr Paul Ludford
NationalityEnglish
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Oaklea Villas
Stocksfield
Northumberland
NE43 7QD
Director NameMr Keith Smith Charlton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(22 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 King Johns Court
Ponteland
Newcastle Upon Tyne
NE20 9AR

Contact

Websitewww.the-soul-kitchen.co.uk

Location

Registered AddressThe Famous Building
1 Archbold Terrace
Newcastle Upon Tyne
NE2 1DB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

175k at £1Capital North East No.1 LTD Partnership
99.93%
Redeemable Preference
92 at £1Mr Keith Armstrong
0.05%
Ordinary
32 at £1Capital North East No.1 LTD Partnership
0.02%
Ordinary A
5 at £1Anne Mcguinness
0.00%
Ordinary

Financials

Year2014
Net Worth-£48,852
Cash£4
Current Liabilities£248,705

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
5 April 2014Voluntary strike-off action has been suspended (1 page)
5 April 2014Voluntary strike-off action has been suspended (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014Application to strike the company off the register (3 pages)
18 February 2014Application to strike the company off the register (3 pages)
22 January 2014Registered office address changed from Saint Thomas Street Stables Saint Thomas Street Newcastle upon Tyne NE1 4LE on 22 January 2014 (1 page)
22 January 2014Registered office address changed from Saint Thomas Street Stables Saint Thomas Street Newcastle upon Tyne NE1 4LE on 22 January 2014 (1 page)
23 July 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 175,097
(6 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 175,097
(6 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
10 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 July 2011Termination of appointment of Keith Charlton as a director (1 page)
29 July 2011Termination of appointment of Keith Charlton as a director (1 page)
8 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
8 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Anne Mcguinness on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Anne Mcguinness on 25 January 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
7 January 2009Return made up to 31/12/08; full list of members (5 pages)
7 January 2009Return made up to 31/12/08; full list of members (5 pages)
3 October 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 October 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
4 July 2007Total exemption full accounts made up to 31 May 2006 (14 pages)
4 July 2007Total exemption full accounts made up to 31 May 2006 (14 pages)
3 February 2007Return made up to 31/12/06; full list of members (7 pages)
3 February 2007Return made up to 31/12/06; full list of members (7 pages)
4 October 2006Secretary's particulars changed;director's particulars changed (1 page)
4 October 2006Secretary's particulars changed;director's particulars changed (1 page)
8 August 2006Total exemption full accounts made up to 31 May 2005 (14 pages)
8 August 2006Total exemption full accounts made up to 31 May 2005 (14 pages)
31 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
31 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
17 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 August 2004Ad 10/08/04--------- £ si 175000@1=175000 £ ic 97/175097 (2 pages)
23 August 2004£ nc 200/175200 10/08/04 (1 page)
23 August 2004Ad 10/08/04--------- £ si 175000@1=175000 £ ic 97/175097 (2 pages)
23 August 2004£ nc 200/175200 10/08/04 (1 page)
23 August 2004New director appointed (2 pages)
23 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 August 2004New director appointed (2 pages)
23 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 July 2004Particulars of mortgage/charge (8 pages)
22 July 2004Particulars of mortgage/charge (8 pages)
21 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2004Particulars of mortgage/charge (9 pages)
12 May 2004Particulars of mortgage/charge (9 pages)
26 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
26 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
2 December 2003Statement of affairs (10 pages)
2 December 2003Ad 28/08/03--------- £ si 42@1=42 £ ic 55/97 (2 pages)
2 December 2003Statement of affairs (10 pages)
2 December 2003Ad 28/08/03--------- £ si 42@1=42 £ ic 55/97 (2 pages)
21 November 2003Registered office changed on 21/11/03 from: saint thomas street stables saint thomas street newcastle upon tyne tyne & wear NE1 4LE (1 page)
21 November 2003Registered office changed on 21/11/03 from: saint thomas street stables saint thomas street newcastle upon tyne tyne & wear NE1 4LE (1 page)
10 November 2003£ ic 97/55 29/08/03 £ sr 42@1=42 (1 page)
10 November 2003£ ic 97/55 29/08/03 £ sr 42@1=42 (1 page)
24 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 September 2003Director resigned (1 page)
24 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 September 2003Director resigned (1 page)
18 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2003Nc inc already adjusted 28/08/03 (1 page)
18 September 2003Nc inc already adjusted 28/08/03 (1 page)
10 September 2003Particulars of mortgage/charge (7 pages)
10 September 2003Particulars of mortgage/charge (7 pages)
11 July 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
11 July 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
23 June 2003Registered office changed on 23/06/03 from: 3 ridley place newcastle upon tyne NE1 8JQ (1 page)
23 June 2003Registered office changed on 23/06/03 from: 3 ridley place newcastle upon tyne NE1 8JQ (1 page)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
18 December 2001Ad 06/11/01--------- £ si 5@1=5 £ ic 92/97 (2 pages)
18 December 2001Ad 06/11/01--------- £ si 5@1=5 £ ic 92/97 (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
15 November 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
15 November 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
11 April 2001Full accounts made up to 31 May 2000 (14 pages)
11 April 2001Full accounts made up to 31 May 2000 (14 pages)
3 April 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
3 April 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
7 March 2000Full accounts made up to 31 May 1999 (14 pages)
7 March 2000Full accounts made up to 31 May 1999 (14 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 1999Full accounts made up to 31 May 1998 (12 pages)
6 April 1999Full accounts made up to 31 May 1998 (12 pages)
13 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 1998Full accounts made up to 31 May 1997 (12 pages)
17 June 1998Full accounts made up to 31 May 1997 (12 pages)
19 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 October 1995Secretary's particulars changed (1 page)
19 October 1995Secretary's particulars changed (1 page)
17 January 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 January 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1990Return made up to 31/12/89; full list of members (4 pages)
24 January 1990Return made up to 31/12/89; full list of members (4 pages)
10 March 1983Company name changed\certificate issued on 10/03/83 (2 pages)
10 March 1983Company name changed\certificate issued on 10/03/83 (2 pages)
14 June 1982Incorporation (19 pages)
14 June 1982Incorporation (19 pages)
14 June 1982Incorporation (19 pages)
14 June 1982Incorporation (19 pages)