Company NameSOOP Limited
Company StatusDissolved
Company Number04654063
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 3 months ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMatthew Laurence Gates
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleGraphic Design
Correspondence Address50 Lauriston Road
Hackney
London
E9 7EY
Secretary NameMartin Laurence Gates
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleProject Manager
Correspondence Address38 Downer Road
Benfleet
Essex
SS7 1BQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressSmiths End Cottage
72 Nunnery Street
Castle Hedingham Halstead
Essex
CO9 3DP
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishCastle Hedingham
WardHedingham
Built Up AreaCastle Hedingham

Financials

Year2014
Net Worth-£2,535
Cash£800
Current Liabilities£4,639

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
22 February 2007Application for striking-off (1 page)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
19 June 2006Registered office changed on 19/06/06 from: basement flat 50 lauriston road hackney london E9 7EY (1 page)
3 March 2006Return made up to 31/01/06; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
28 January 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 March 2004Return made up to 31/01/04; full list of members (6 pages)
20 October 2003Registered office changed on 20/10/03 from: 15 stuart court nether street london N3 1JP (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003Registered office changed on 13/02/03 from: 15 stuart court 381-383 nether street london N3 1JP (1 page)
13 February 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Registered office changed on 11/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
31 January 2003Incorporation (6 pages)