Company NameMunro Sounds Limited
Company StatusDissolved
Company Number01051035
CategoryPrivate Limited Company
Incorporation Date21 April 1972(52 years ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous NameHarry's Bar Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Johannes Nicolaas Favie
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDutch
StatusClosed
Appointed01 January 2018(45 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressC/O Ym&U Business Management Limited, 180 Great Po
4th Floor
London
W1W 5QZ
Director NameMr Paul John Edwards
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2018(46 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 17 December 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Mitre Court
Inner Temple
London
EC4Y 7BS
Secretary NameMr Johannes Nicolaas Favie
StatusClosed
Appointed01 September 2018(46 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 17 December 2019)
RoleCompany Director
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameJoseph Rascoff
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1992(19 years, 8 months after company formation)
Appointment Duration25 years, 3 months (resigned 06 April 2017)
RolePublic Accountant
Correspondence Address1904 Via Casa Alta
La Jolla
Ca 92037
United States
Director NameMs Sherry Diane Daly
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(19 years, 8 months after company formation)
Appointment Duration26 years, 8 months (resigned 31 August 2018)
RoleP R Executive
Country of ResidenceEngland
Correspondence Address18 Linkenholt Mansions
Stamford Brook Avenue
London
W6 0YA
Secretary NameMrs Sherry Diane Edna Daly
StatusResigned
Appointed01 June 2017(45 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2018)
RoleCompany Director
Correspondence Address19 Portland Place
London
W1B 1PX
Secretary NameEasycircuit Limited (Corporation)
StatusResigned
Appointed01 January 1992(19 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 27 February 2005)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed27 February 2005(32 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 May 2017)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ

Contact

Websitemunrosounds.com

Location

Registered AddressC/O Ym&U Business Management Limited, 180 Great Portland Street
4th Floor
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Joseph Rascoff
50.00%
Ordinary
1 at £1Raindrop Services Inc.
50.00%
Ordinary

Financials

Year2014
Turnover£678,453
Gross Profit£553,208
Net Worth£46,073
Cash£74,671
Current Liabilities£223,437

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

9 November 2009Delivered on: 13 November 2009
Persons entitled: LCP Real Estate Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the interest in the bank account in which the rent deposit monies are placed and the rent deposit monies (initially £19,814.50) under the lease of unit 3 phoenix trading estate bilton road perivale middlesex.
Outstanding
9 November 2009Delivered on: 13 November 2009
Persons entitled: LCP Real Estate Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the interest in the bank account in which the rent deposit monies are placed and the rent deposit monies (initially £19,813.50) under the lease of unit 3 phoenix trading estate bilton road perivale middlesex.
Outstanding

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
19 September 2019Application to strike the company off the register (3 pages)
19 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 March 2019Registered office address changed from 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 14 March 2019 (1 page)
25 September 2018Termination of appointment of Sherry Diane Daly as a director on 31 August 2018 (1 page)
25 September 2018Termination of appointment of Sherry Diane Edna Daly as a secretary on 31 August 2018 (1 page)
25 September 2018Appointment of Mr Johannes Nicolaas Favie as a secretary on 1 September 2018 (2 pages)
25 September 2018Appointment of Mr Paul John Edwards as a director on 1 September 2018 (2 pages)
25 September 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
25 September 2018Registered office address changed from Unit 1 92 Lots Road London SW10 0QD to 180 Great Portland Street London W1W 5QZ on 25 September 2018 (1 page)
5 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
1 March 2018Termination of appointment of Joseph Rascoff as a director on 6 April 2017 (1 page)
1 March 2018Notification of Johannes Nicolaas Favie as a person with significant control on 1 January 2018 (2 pages)
1 March 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
1 March 2018Cessation of Joseph Rascoff as a person with significant control on 6 April 2017 (1 page)
1 March 2018Appointment of Mr Johannes Nicolaas Favie as a director on 1 January 2018 (2 pages)
1 February 2018Termination of appointment of Slc Corporate Services Limited as a secretary on 31 May 2017 (1 page)
1 February 2018Appointment of Mrs Sherry Diane Edna Daly as a secretary on 1 June 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
12 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
12 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
12 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
27 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
27 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page)
3 March 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
23 December 2014Director's details changed for Sherry Daley on 23 December 2014 (2 pages)
23 December 2014Director's details changed for Sherry Daley on 23 December 2014 (2 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
14 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
14 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
14 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
20 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
20 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
6 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
20 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
7 June 2012Registered office address changed from 5 Church Row Wandsworth Plain London SW18 1ES on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 5 Church Row Wandsworth Plain London SW18 1ES on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 5 Church Row Wandsworth Plain London SW18 1ES on 7 June 2012 (1 page)
5 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
4 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
29 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
16 February 2009Return made up to 01/01/09; full list of members (4 pages)
16 February 2009Return made up to 01/01/09; full list of members (4 pages)
18 September 2008Full accounts made up to 31 December 2007 (13 pages)
18 September 2008Full accounts made up to 31 December 2007 (13 pages)
5 March 2008Return made up to 01/01/08; full list of members (5 pages)
5 March 2008Return made up to 01/01/08; full list of members (5 pages)
28 February 2008Secretary's change of particulars / slc corporate services LIMITED / 08/10/2007 (1 page)
28 February 2008Secretary's change of particulars / slc corporate services LIMITED / 08/10/2007 (1 page)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
24 January 2007Return made up to 01/01/07; full list of members (7 pages)
24 January 2007Return made up to 01/01/07; full list of members (7 pages)
29 September 2006Full accounts made up to 31 December 2005 (12 pages)
29 September 2006Full accounts made up to 31 December 2005 (12 pages)
12 January 2006Return made up to 01/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2006Return made up to 01/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2006Full accounts made up to 31 December 2004 (12 pages)
4 January 2006Full accounts made up to 31 December 2004 (12 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005Secretary resigned (1 page)
8 February 2005Return made up to 01/01/05; full list of members (7 pages)
8 February 2005Return made up to 01/01/05; full list of members (7 pages)
4 November 2004Full accounts made up to 31 December 2003 (12 pages)
4 November 2004Full accounts made up to 31 December 2003 (12 pages)
19 January 2004Return made up to 01/01/04; full list of members (7 pages)
19 January 2004Return made up to 01/01/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
25 January 2003Return made up to 01/01/03; full list of members (7 pages)
25 January 2003Return made up to 01/01/03; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
28 March 2002Return made up to 01/01/02; no change of members (6 pages)
28 March 2002Return made up to 01/01/02; no change of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
8 February 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2001Secretary's particulars changed (1 page)
20 January 2001Secretary's particulars changed (1 page)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
17 February 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1999Full accounts made up to 31 December 1998 (10 pages)
28 October 1999Full accounts made up to 31 December 1998 (10 pages)
10 May 1999Auditor's resignation (1 page)
10 May 1999Auditor's resignation (1 page)
25 February 1999Return made up to 01/01/99; full list of members
  • 363(287) ‐ Registered office changed on 25/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1999Return made up to 01/01/99; full list of members
  • 363(287) ‐ Registered office changed on 25/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
9 February 1998Return made up to 01/01/98; no change of members (4 pages)
9 February 1998Return made up to 01/01/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1997Return made up to 01/01/97; no change of members (6 pages)
29 January 1997Return made up to 01/01/97; no change of members (6 pages)
8 October 1996Full accounts made up to 31 December 1995 (10 pages)
8 October 1996Full accounts made up to 31 December 1995 (10 pages)
28 February 1996Return made up to 01/01/96; full list of members (6 pages)
28 February 1996Return made up to 01/01/96; full list of members (6 pages)
9 August 1995Full accounts made up to 31 December 1994 (8 pages)
9 August 1995Full accounts made up to 31 December 1994 (8 pages)
19 April 1978Company name changed\certificate issued on 19/04/78 (2 pages)
19 April 1978Company name changed\certificate issued on 19/04/78 (2 pages)
21 April 1972Incorporation (13 pages)
21 April 1972Incorporation (13 pages)