London
SW15 2RP
Secretary Name | Mr Brian John Leafe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2000(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 15 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Emlyn Road London W12 9TG |
Director Name | Mrs Kathryn Dargavel |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 August 2000) |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | 105 Emlyn Road London W12 9TG |
Director Name | Mr Brian John Leafe |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Emlyn Road London W12 9TG |
Secretary Name | Mrs Kathryn Dargavel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Emlyn Road London W12 9TG |
Director Name | Ian Stewart Macarthur |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(19 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 November 2000) |
Role | Accountant |
Correspondence Address | 178 Highbury Hill London N5 1AU |
Secretary Name | Ian Stewart Macarthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(19 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 November 2000) |
Role | Accountant |
Correspondence Address | 178 Highbury Hill London N5 1AU |
Director Name | Dominique Georges Girard |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 August 2000(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 May 2003) |
Role | Company Director |
Correspondence Address | Les Beaumettes 84110 Faucon France |
Registered Address | The Boudicca Suite 70 Upper Richmond Road London SW15 2RP |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,876,165 |
Gross Profit | £516,221 |
Net Worth | £89,514 |
Cash | £687 |
Current Liabilities | £440,422 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2005 | Application for striking-off (1 page) |
28 January 2005 | Return made up to 13/01/05; full list of members
|
5 January 2005 | Return made up to 13/01/04; full list of members
|
29 November 2004 | Registered office changed on 29/11/04 from: 38 wildcroft manor wildcroft london SW15 3TT (1 page) |
8 November 2004 | Receiver's abstract of receipts and payments (2 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: menzies corporate restructuring 17-19 foley street london W1W 6DW (1 page) |
4 November 2004 | Receiver ceasing to act (1 page) |
3 August 2004 | Receiver's abstract of receipts and payments (2 pages) |
21 October 2003 | Administrative Receiver's report (13 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: suite 3 dunkerry lodge 70 upper richmond road london SW15 2RP (1 page) |
30 July 2003 | Appointment of receiver/manager (1 page) |
17 June 2003 | Full accounts made up to 31 March 2003 (15 pages) |
31 May 2003 | Director resigned (1 page) |
19 May 2003 | Ad 18/02/02--------- £ si 320@1 (2 pages) |
19 May 2003 | Return made up to 13/01/03; full list of members; amend (11 pages) |
15 March 2003 | Company name changed goughsound LIMITED\certificate issued on 14/03/03 (2 pages) |
26 January 2003 | Return made up to 13/01/03; full list of members
|
22 August 2002 | Director's particulars changed (1 page) |
17 July 2002 | Full accounts made up to 31 March 2002 (14 pages) |
24 April 2002 | Ad 18/02/02--------- £ si 320@1=320 £ ic 1680/2000 (2 pages) |
29 January 2002 | Return made up to 13/01/02; full list of members (8 pages) |
22 January 2002 | Director resigned (1 page) |
4 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
20 November 2001 | Director resigned (1 page) |
27 July 2001 | Return made up to 13/01/01; full list of members (7 pages) |
17 July 2001 | Ad 25/06/01--------- £ si 480@1=480 £ ic 1200/1680 (3 pages) |
5 July 2001 | Memorandum and Articles of Association (6 pages) |
5 July 2001 | Resolutions
|
22 February 2001 | Resolutions
|
22 February 2001 | Memorandum and Articles of Association (5 pages) |
22 February 2001 | Ad 02/02/01--------- £ si 1100@1=1100 £ ic 100/1200 (2 pages) |
22 February 2001 | £ nc 100/2000 02/02/01 (2 pages) |
17 January 2001 | New secretary appointed (2 pages) |
11 December 2000 | Secretary resigned;director resigned (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: harwood house 43 harwood road london SW6 4QP (1 page) |
1 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
21 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Secretary resigned;director resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New secretary appointed;new director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
20 March 2000 | Return made up to 13/01/00; full list of members (6 pages) |
3 September 1999 | Registered office changed on 03/09/99 from: devonshire house 60 goswell road london EC1M 7AD (2 pages) |
3 September 1999 | Full accounts made up to 31 March 1998 (8 pages) |
1 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
17 June 1999 | Return made up to 13/01/99; full list of members (6 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (7 pages) |
28 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
28 January 1998 | Return made up to 13/01/98; no change of members (4 pages) |
22 April 1997 | Return made up to 13/01/97; full list of members (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
31 October 1996 | Registered office changed on 31/10/96 from: holborn hall 100 grays inn road london WC1X 8AY (1 page) |
4 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
22 January 1996 | Return made up to 13/01/96; no change of members (4 pages) |
2 February 1981 | Incorporation (15 pages) |