4th Floor
London
W1W 5QZ
Director Name | Mr Paul John Edwards |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2018(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 17 December 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Mitre Court Inner Temple London EC4Y 7BS |
Secretary Name | Mr Johannes Nicolaas Favie |
---|---|
Status | Closed |
Appointed | 01 September 2018(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 17 December 2019) |
Role | Company Director |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Joseph Rascoff |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1992(19 years, 8 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 06 April 2017) |
Role | Public Accountant |
Correspondence Address | 1904 Via Casa Alta La Jolla Ca 92037 United States |
Director Name | Ms Sherry Diane Daly |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(19 years, 8 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 31 August 2018) |
Role | P R Executive |
Country of Residence | England |
Correspondence Address | 18 Linkenholt Mansions Stamford Brook Avenue London W6 0YA |
Secretary Name | Mrs Sherry Diane Edna Daly |
---|---|
Status | Resigned |
Appointed | 01 June 2017(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | 19 Portland Place London W1B 1PX |
Secretary Name | Easycircuit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1992(19 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 27 February 2005) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Secretary Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2005(32 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 May 2017) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Website | munrosounds.com |
---|
Registered Address | C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Joseph Rascoff 50.00% Ordinary |
---|---|
1 at £1 | Raindrop Services Inc. 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £678,453 |
Gross Profit | £553,208 |
Net Worth | £46,073 |
Cash | £74,671 |
Current Liabilities | £223,437 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 November 2009 | Delivered 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 2009 | Delivered 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 |
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2019 | Application to strike the company off the register (3 pages) |
19 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
14 March 2019 | Registered 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 2018 | Termination of appointment of Sherry Diane Daly as a director on 31 August 2018 (1 page) |
25 September 2018 | Termination of appointment of Sherry Diane Edna Daly as a secretary on 31 August 2018 (1 page) |
25 September 2018 | Appointment of Mr Johannes Nicolaas Favie as a secretary on 1 September 2018 (2 pages) |
25 September 2018 | Appointment of Mr Paul John Edwards as a director on 1 September 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
25 September 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
1 March 2018 | Termination of appointment of Joseph Rascoff as a director on 6 April 2017 (1 page) |
1 March 2018 | Notification of Johannes Nicolaas Favie as a person with significant control on 1 January 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
1 March 2018 | Cessation of Joseph Rascoff as a person with significant control on 6 April 2017 (1 page) |
1 March 2018 | Appointment of Mr Johannes Nicolaas Favie as a director on 1 January 2018 (2 pages) |
1 February 2018 | Termination of appointment of Slc Corporate Services Limited as a secretary on 31 May 2017 (1 page) |
1 February 2018 | Appointment of Mrs Sherry Diane Edna Daly as a secretary on 1 June 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
12 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
27 March 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
3 March 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
23 December 2014 | Director's details changed for Sherry Daley on 23 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Sherry Daley on 23 December 2014 (2 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
14 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
20 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
20 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
6 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
7 June 2012 | Registered office address changed from 5 Church Row Wandsworth Plain London SW18 1ES on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 5 Church Row Wandsworth Plain London SW18 1ES on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 5 Church Row Wandsworth Plain London SW18 1ES on 7 June 2012 (1 page) |
5 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
12 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
4 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
29 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
16 February 2009 | Return made up to 01/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 01/01/09; full list of members (4 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
5 March 2008 | Return made up to 01/01/08; full list of members (5 pages) |
5 March 2008 | Return made up to 01/01/08; full list of members (5 pages) |
28 February 2008 | Secretary's change of particulars / slc corporate services LIMITED / 08/10/2007 (1 page) |
28 February 2008 | Secretary's change of particulars / slc corporate services LIMITED / 08/10/2007 (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
24 January 2007 | Return made up to 01/01/07; full list of members (7 pages) |
24 January 2007 | Return made up to 01/01/07; full list of members (7 pages) |
29 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
29 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
12 January 2006 | Return made up to 01/01/06; full list of members
|
12 January 2006 | Return made up to 01/01/06; full list of members
|
4 January 2006 | Full accounts made up to 31 December 2004 (12 pages) |
4 January 2006 | Full accounts made up to 31 December 2004 (12 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New secretary appointed (2 pages) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Return made up to 01/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 01/01/05; full list of members (7 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
19 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
25 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
25 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
28 March 2002 | Return made up to 01/01/02; no change of members (6 pages) |
28 March 2002 | Return made up to 01/01/02; no change of members (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
8 February 2001 | Return made up to 01/01/01; full list of members
|
8 February 2001 | Return made up to 01/01/01; full list of members
|
20 January 2001 | Secretary's particulars changed (1 page) |
20 January 2001 | Secretary's particulars changed (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 February 2000 | Return made up to 01/01/00; full list of members
|
17 February 2000 | Return made up to 01/01/00; full list of members
|
28 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
10 May 1999 | Auditor's resignation (1 page) |
10 May 1999 | Auditor's resignation (1 page) |
25 February 1999 | Return made up to 01/01/99; full list of members
|
25 February 1999 | Return made up to 01/01/99; full list of members
|
2 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 February 1998 | Return made up to 01/01/98; no change of members (4 pages) |
9 February 1998 | Return made up to 01/01/98; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 September 1997 | Resolutions
|
3 September 1997 | Resolutions
|
29 January 1997 | Return made up to 01/01/97; no change of members (6 pages) |
29 January 1997 | Return made up to 01/01/97; no change of members (6 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 February 1996 | Return made up to 01/01/96; full list of members (6 pages) |
28 February 1996 | Return made up to 01/01/96; full list of members (6 pages) |
9 August 1995 | Full accounts made up to 31 December 1994 (8 pages) |
9 August 1995 | Full accounts made up to 31 December 1994 (8 pages) |
19 April 1978 | Company name changed\certificate issued on 19/04/78 (2 pages) |
19 April 1978 | Company name changed\certificate issued on 19/04/78 (2 pages) |
21 April 1972 | Incorporation (13 pages) |
21 April 1972 | Incorporation (13 pages) |