Company NameTechnosound Limited
Company StatusDissolved
Company Number01456739
CategoryPrivate Limited Company
Incorporation Date24 October 1979(43 years, 11 months ago)
Dissolution Date11 March 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameJonathan Paul Gordon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1991(12 years, 1 month after company formation)
Appointment Duration24 years, 3 months (closed 11 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBluegate Farm
Heath Road
Great Brickhill
Buckinghamshire
MK17 9AL
Secretary NameMrs Valerie Gordon
NationalityBritish
StatusClosed
Appointed31 March 1992(12 years, 5 months after company formation)
Appointment Duration23 years, 11 months (closed 11 March 2016)
RoleCompany Director
Correspondence Address34 Bull Pond Lane
Dunstable
Bedfordshire
LU6 3BJ
Director NameStanley David Gordon
Date of BirthFebruary 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(12 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence Address34 Bull Pond Lane
Dunstable
Bedfordshire
LU6 3BJ
Secretary NameJonathan Paul Gordon
NationalityBritish
StatusResigned
Appointed03 December 1991(12 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence Address8 Tabbard Gardens
Newport Pagnell
Milton Keynes

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

160 at £1Jonathan Paul Gordon
80.00%
Ordinary A
20 at £1Jonathan Paul Gordon
10.00%
Ordinary B
20 at £1Richard Clark
10.00%
Ordinary B

Financials

Year2014
Net Worth£181,235
Cash£4,698
Current Liabilities£154,135

Accounts

Latest Accounts31 March 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2016Final Gazette dissolved following liquidation (1 page)
11 March 2016Final Gazette dissolved following liquidation (1 page)
11 December 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
11 December 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
20 October 2014Liquidators' statement of receipts and payments to 19 September 2014 (14 pages)
20 October 2014Liquidators statement of receipts and payments to 19 September 2014 (14 pages)
20 October 2014Liquidators' statement of receipts and payments to 19 September 2014 (14 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (2 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (2 pages)
10 October 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 October 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 October 2013Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 3 October 2013 (2 pages)
3 October 2013Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 3 October 2013 (2 pages)
2 October 2013Statement of affairs with form 4.19 (8 pages)
2 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2013Appointment of a voluntary liquidator (3 pages)
2 October 2013Appointment of a voluntary liquidator (3 pages)
2 October 2013Statement of affairs with form 4.19 (8 pages)
17 September 2013Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 17 September 2013 (2 pages)
17 September 2013Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 17 September 2013 (2 pages)
16 January 2013Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 200
(5 pages)
16 January 2013Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 200
(5 pages)
16 January 2013Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 200
(5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 August 2012Particulars of variation of rights attached to shares (2 pages)
24 August 2012Change of share class name or designation (2 pages)
24 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 August 2012Particulars of variation of rights attached to shares (2 pages)
24 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 August 2012Change of share class name or designation (2 pages)
24 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Jonathan Paul Gordon on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Jonathan Paul Gordon on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Jonathan Paul Gordon on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 December 2008Return made up to 03/12/08; full list of members (4 pages)
5 December 2008Return made up to 03/12/08; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 December 2007Return made up to 03/12/07; full list of members (3 pages)
7 December 2007Return made up to 03/12/07; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2007Return made up to 03/12/06; full list of members (6 pages)
11 January 2007Return made up to 03/12/06; full list of members (6 pages)
3 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
3 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
27 June 2006Return made up to 03/12/05; full list of members; amend (6 pages)
27 June 2006Return made up to 03/12/05; full list of members; amend (6 pages)
3 February 2006Return made up to 03/12/05; full list of members (6 pages)
3 February 2006Return made up to 03/12/05; full list of members (6 pages)
12 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
12 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
2 December 2004Return made up to 03/12/04; full list of members (6 pages)
2 December 2004Return made up to 03/12/04; full list of members (6 pages)
22 July 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
22 July 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
24 November 2003Return made up to 03/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2003Return made up to 03/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 2003Full accounts made up to 31 March 2003 (13 pages)
20 August 2003Full accounts made up to 31 March 2003 (13 pages)
1 December 2002Return made up to 03/12/02; full list of members (6 pages)
1 December 2002Return made up to 03/12/02; full list of members (6 pages)
26 July 2002Full accounts made up to 31 March 2002 (12 pages)
26 July 2002Full accounts made up to 31 March 2002 (12 pages)
5 December 2001Return made up to 03/12/01; full list of members (6 pages)
5 December 2001Return made up to 03/12/01; full list of members (6 pages)
1 August 2001Full accounts made up to 31 March 2001 (13 pages)
1 August 2001Full accounts made up to 31 March 2001 (13 pages)
29 December 2000Return made up to 03/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/12/00
(6 pages)
29 December 2000Return made up to 03/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/12/00
(6 pages)
23 October 2000Full accounts made up to 31 March 2000 (12 pages)
23 October 2000Full accounts made up to 31 March 2000 (12 pages)
13 December 1999Return made up to 03/12/99; full list of members (6 pages)
13 December 1999Return made up to 03/12/99; full list of members (6 pages)
20 July 1999Full accounts made up to 31 March 1999 (12 pages)
20 July 1999Full accounts made up to 31 March 1999 (12 pages)
12 January 1999Return made up to 03/12/98; no change of members (4 pages)
12 January 1999Return made up to 03/12/98; no change of members (4 pages)
25 June 1998Full accounts made up to 31 March 1998 (12 pages)
25 June 1998Full accounts made up to 31 March 1998 (12 pages)
9 February 1998Registered office changed on 09/02/98 from: 79 west street dunstable beds LU6 1ST (1 page)
9 February 1998Registered office changed on 09/02/98 from: 79 west street dunstable beds LU6 1ST (1 page)
5 February 1998Return made up to 03/12/97; full list of members (6 pages)
5 February 1998Return made up to 03/12/97; full list of members (6 pages)
13 June 1997Full accounts made up to 31 March 1997 (12 pages)
13 June 1997Full accounts made up to 31 March 1997 (12 pages)
27 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 May 1997£ nc 100/200 07/03/97 (1 page)
27 May 1997£ nc 100/200 07/03/97 (1 page)
27 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 May 1997Ad 07/03/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 May 1997Ad 07/03/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 December 1996Return made up to 03/12/96; no change of members (4 pages)
3 December 1996Return made up to 03/12/96; no change of members (4 pages)
7 June 1996Full accounts made up to 31 March 1996 (10 pages)
7 June 1996Full accounts made up to 31 March 1996 (10 pages)
6 December 1995Return made up to 03/12/95; full list of members (6 pages)
6 December 1995Return made up to 03/12/95; full list of members (6 pages)
24 October 1979Certificate of incorporation (1 page)
24 October 1979Certificate of incorporation (1 page)