Company NameSoup Works Marketing Limited
Company StatusDissolved
Company Number03932159
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 1 month ago)
Dissolution Date4 December 2001 (22 years, 4 months ago)

Directors

Director NameBruce Philip Isaacs
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2000(same day as company formation)
RoleRestauranteur
Correspondence Address9 Pencombe Mews
London
W11 2RZ
Director NameMr William Benedict David Hall
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2000(5 months after company formation)
Appointment Duration1 year, 4 months (closed 04 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cider Mill
Lea Bailey
Ross On Wye
Herefordshire
HR9 5TY
Wales
Secretary NameMr William Benedict David Hall
NationalityBritish
StatusClosed
Appointed24 July 2000(5 months after company formation)
Appointment Duration1 year, 4 months (closed 04 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cider Mill
Lea Bailey
Ross On Wye
Herefordshire
HR9 5TY
Wales
Director NameChristopher David Kay
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Altenburg Gardens
London
SW11 1JQ
Secretary NameChristopher David Kay
NationalityBritish
StatusResigned
Appointed18 February 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Altenburg Gardens
London
SW11 1JQ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address16 Imperial Way
Croydon
Surrey
CR0 4RR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

4 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
3 August 2000Registered office changed on 03/08/00 from: thorne lancaster 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
3 August 2000Secretary resigned;director resigned (1 page)
3 August 2000New secretary appointed;new director appointed (2 pages)
18 May 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Registered office changed on 10/04/00 from: temple house,20 holywell row london EC2A 4XH (1 page)
10 April 2000New secretary appointed;new director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Secretary resigned (1 page)
18 February 2000Incorporation (18 pages)