Company NameSynchro Sonics Limited
Company StatusDissolved
Company Number00888666
CategoryPrivate Limited Company
Incorporation Date29 September 1966(57 years, 7 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)
Previous NameP.V.S. White Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Keith William Hamer
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1998(31 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 05 November 2002)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address4 Durrell Road
London
SW6 5LH
Secretary NameHAL Management Limited (Corporation)
StatusClosed
Appointed07 August 1998(31 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 05 November 2002)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Director NameMrs Diane Patricia White
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(24 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address8 Farley Park
Oxted
Surrey
RH8 9HY
Director NameMr Paul Vyvyan White
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(24 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address8 Farley Park
Oxted
Surrey
RH8 9HY
Secretary NameMrs Diane Patricia White
NationalityBritish
StatusResigned
Appointed03 August 1991(24 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address8 Farley Park
Oxted
Surrey
RH8 9HY
Director NameNorman Brown
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(29 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 August 1998)
RoleTechnical Director
Correspondence Address53 Hollybush Road
Kingston Upon Thames
Surrey
KT2 5SD
Director NamePeter Maxwell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(29 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 August 1998)
RoleSound Engineer
Correspondence AddressBrownlees Bexon Lane
Bredgar
Sittingbourne
Kent
ME9 8HD
Director NameRichard John Paynter
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(29 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 August 1998)
RoleCompany Director
Correspondence Address5 Gareth Close
Worcester Park
Surrey
KT4 8SQ
Director NameHugh Mungo Strain
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(29 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 August 1998)
RoleSound Mixer
Correspondence Address3 Parkside Court
115 Etchingham Park Road Finchley
London
N3 2EG
Director NameEdward Henry Swanscott
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(29 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 August 1998)
RoleSound Mixer
Correspondence Address35 Stanley Hill
Amersham
Buckinghamshire
HP7 9WJ
Secretary NameRichard John Paynter
NationalityBritish
StatusResigned
Appointed01 February 1996(29 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 August 1998)
RoleCompany Director
Correspondence Address5 Gareth Close
Worcester Park
Surrey
KT4 8SQ
Director NamePaul Geoffrey Hamblin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(31 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 November 2001)
RoleSound Mixer
Country of ResidenceUnited Kingdom
Correspondence Address71 Lansdowne Road
London
SW11 2LG
Director NameMichael Solinger
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 1998(31 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Arthur Court Queensway
London
W2 5HW
Director NameKirit Doshi
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(31 years, 10 months after company formation)
Appointment Duration4 months (resigned 15 December 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 De Montfort Road
London
SW16 1NF
Director NameDavid John Old
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(35 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 May 2002)
RoleMixer
Correspondence Address81 The Delph
Lower Earley
Reading
Berkshire
RG6 3AW
Director NameDavid John Old
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(35 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 May 2002)
RoleMixer
Correspondence Address81 The Delph
Lower Earley
Reading
Berkshire
RG6 3AW

Location

Registered AddressHanover House
14 Hanover Square
London
W1S 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£100,622

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
6 June 2002Application for striking-off (1 page)
20 May 2002Director resigned (1 page)
28 March 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
28 March 2002New director appointed (1 page)
4 March 2002Return made up to 23/01/02; full list of members (5 pages)
4 March 2002Director resigned (1 page)
9 October 2001Registered office changed on 09/10/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
20 April 2001Full accounts made up to 31 July 2000 (11 pages)
5 February 2001Return made up to 23/01/01; full list of members (5 pages)
13 March 2000Full accounts made up to 31 July 1999 (12 pages)
23 February 2000Return made up to 23/01/00; full list of members (7 pages)
23 February 2000Director resigned (1 page)
7 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/07/99
(1 page)
28 May 1999Director resigned (1 page)
28 May 1999Return made up to 25/05/99; full list of members (8 pages)
28 May 1999New director appointed (3 pages)
22 April 1999Director's particulars changed (1 page)
29 March 1999Registered office changed on 29/03/99 from: 75 dean street london W1V 5HA (2 pages)
16 November 1998New director appointed (3 pages)
10 September 1998Auditor's resignation (1 page)
27 August 1998New secretary appointed (3 pages)
27 August 1998New director appointed (3 pages)
27 August 1998New director appointed (3 pages)
22 August 1998Particulars of mortgage/charge (15 pages)
20 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 August 1998Declaration of assistance for shares acquisition (6 pages)
20 August 1998Declaration of assistance for shares acquisition (5 pages)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
6 August 1998Return made up to 03/08/98; full list of members (7 pages)
30 June 1998Full accounts made up to 31 July 1997 (13 pages)
19 June 1998Director's particulars changed (1 page)
19 August 1997Return made up to 03/08/97; full list of members (7 pages)
30 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
29 August 1996Return made up to 03/08/96; full list of members (5 pages)
22 February 1996Accounting reference date extended from 05/04 to 31/07 (1 page)
16 February 1996New secretary appointed;new director appointed (2 pages)
16 February 1996Director resigned (1 page)
16 February 1996Secretary resigned;director resigned (1 page)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996Registered office changed on 16/02/96 from: 48 portland place london W1N 4AJ (1 page)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
9 February 1996Company name changed P.V.S. white LIMITED\certificate issued on 12/02/96 (2 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
18 August 1995Full accounts made up to 5 April 1995 (11 pages)
18 August 1995Return made up to 03/08/95; no change of members (4 pages)