Company NameSoul Retail Limited
Company StatusDissolved
Company Number05895978
CategoryPrivate Limited Company
Incorporation Date3 August 2006(17 years, 9 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAndrew Davison
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2006(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address18 Saville Row
Newcastle Upon Tyne
NE1 8JE
Director NameJill Lesley Newbigin
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2006(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address18 Saville Row
Newcastle Upon Tyne
NE1 8JE
Secretary NameJill Lesley Newbigin
NationalityBritish
StatusClosed
Appointed03 August 2006(same day as company formation)
RoleProposed Director
Correspondence Address18 Saville Row
Newcastle Upon Tyne
NE1 8JE

Location

Registered Address18 Saville Row
Newcastle Upon Tyne
NE1 8JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Andrew Davison
50.00%
Ordinary
1 at £1Jill Lesley Newbigin
50.00%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014Application to strike the company off the register (3 pages)
1 July 2014Application to strike the company off the register (3 pages)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
28 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
28 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
21 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
17 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
17 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
28 October 2010Director's details changed for Jill Lesley Newbigin on 1 October 2009 (2 pages)
28 October 2010Secretary's details changed for Jill Lesley Newbigin on 1 October 2009 (1 page)
28 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
28 October 2010Secretary's details changed for Jill Lesley Newbigin on 1 October 2009 (1 page)
28 October 2010Registered office address changed from 10 Eastview Wideopen Newcastle upon Tyne NE13 6ED on 28 October 2010 (1 page)
28 October 2010Director's details changed for Andrew Davison on 1 October 2009 (2 pages)
28 October 2010Director's details changed for Andrew Davison on 1 October 2009 (2 pages)
28 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
28 October 2010Secretary's details changed for Jill Lesley Newbigin on 1 October 2009 (1 page)
28 October 2010Director's details changed for Jill Lesley Newbigin on 1 October 2009 (2 pages)
28 October 2010Director's details changed for Jill Lesley Newbigin on 1 October 2009 (2 pages)
28 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
28 October 2010Registered office address changed from 10 Eastview Wideopen Newcastle upon Tyne NE13 6ED on 28 October 2010 (1 page)
28 October 2010Director's details changed for Andrew Davison on 1 October 2009 (2 pages)
23 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
23 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
13 August 2009Return made up to 03/08/09; full list of members (4 pages)
13 August 2009Return made up to 03/08/09; full list of members (4 pages)
15 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
15 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
29 August 2008Return made up to 03/08/08; full list of members (4 pages)
29 August 2008Return made up to 03/08/08; full list of members (4 pages)
30 May 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
30 May 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
23 August 2007Return made up to 03/08/07; full list of members (2 pages)
23 August 2007Secretary's particulars changed;director's particulars changed (1 page)
23 August 2007Secretary's particulars changed;director's particulars changed (1 page)
23 August 2007Return made up to 03/08/07; full list of members (2 pages)
9 October 2006Ad 12/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 October 2006Ad 12/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 September 2006Secretary's particulars changed;director's particulars changed (1 page)
18 September 2006Secretary's particulars changed;director's particulars changed (1 page)
18 September 2006Secretary's particulars changed;director's particulars changed (1 page)
18 September 2006Secretary's particulars changed;director's particulars changed (1 page)
3 August 2006Incorporation (13 pages)
3 August 2006Incorporation (13 pages)