About

Registered Number: 04494871
Date of Incorporation: 25/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/07/2015 (8 years and 9 months ago)
Registered Address: 76 Oakington Ave, Wembley, Middx, HA9 8HZ

 

Established in 2002, Soup Records Ltd has its registered office in Middx, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. There are 2 directors listed as Simeon, Gladys, Pilkington Sodeye, Alistair Akinlami for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PILKINGTON SODEYE, Alistair Akinlami 20 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SIMEON, Gladys 20 September 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2015
DS01 - Striking off application by a company 12 March 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 07 May 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 30 May 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
363s - Annual Return 22 August 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 17 September 2003
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
287 - Change in situation or address of Registered Office 30 July 2002
NEWINC - New incorporation documents 25 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.