Company NameSoundstyle Limited
Company StatusDissolved
Company Number01653919
CategoryPrivate Limited Company
Incorporation Date26 July 1982(41 years, 9 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Richard Barry Rosenberg
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1993(11 years, 2 months after company formation)
Appointment Duration21 years, 7 months (closed 19 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighcroft
Hillside Road
Pinner
Middlesex
HA5 3YJ
Secretary NameBond Street Registrars Limited (Corporation)
StatusClosed
Appointed01 January 2013(30 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 19 May 2015)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Director NameJohn Irwin Goldring
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 October 1993)
RoleChartered Accountant
Correspondence Address43 Abbey Road
London
NW8 0AA
Secretary NameRichard Lampert
NationalityBritish
StatusResigned
Appointed17 August 1992(10 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 June 1993)
RoleCompany Director
Correspondence Address32 Derby House
Pinner
Middlesex
HA5 3YU
Secretary NameAnthony Kent Osborn
NationalityBritish
StatusResigned
Appointed07 June 1993(10 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 November 1993)
RoleCompany Director
Correspondence Address52a Fairholme Road
London
W14 9JY
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed01 November 1993(11 years, 3 months after company formation)
Appointment Duration19 years, 2 months (resigned 01 January 2013)
Correspondence Address89 New Bond Street
London
W1S 1DA

Location

Registered Address5th Floor 89 New Bond Street
London
W1S 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1John Wetton LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£129,304
Cash£91,185
Current Liabilities£12,736

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
24 January 2015Application to strike the company off the register (3 pages)
24 January 2015Application to strike the company off the register (3 pages)
3 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 September 2013Annual return made up to 18 August 2013 with a full list of shareholders (4 pages)
3 September 2013Annual return made up to 18 August 2013 with a full list of shareholders (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 February 2013Appointment of Bond Street Registrars Limited as a secretary on 1 January 2013 (2 pages)
1 February 2013Termination of appointment of Portland Registrars Limited as a secretary on 1 January 2013 (1 page)
1 February 2013Appointment of Bond Street Registrars Limited as a secretary on 1 January 2013 (2 pages)
1 February 2013Termination of appointment of Portland Registrars Limited as a secretary on 1 January 2013 (1 page)
1 February 2013Termination of appointment of Portland Registrars Limited as a secretary on 1 January 2013 (1 page)
1 February 2013Appointment of Bond Street Registrars Limited as a secretary on 1 January 2013 (2 pages)
13 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
26 September 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 26 September 2011 (1 page)
26 September 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 26 September 2011 (1 page)
26 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
24 September 2010Secretary's details changed for Portland Registrars Limited on 18 August 2010 (1 page)
24 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
24 September 2010Secretary's details changed for Portland Registrars Limited on 18 August 2010 (1 page)
31 August 2010Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages)
31 August 2010Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
21 August 2009Return made up to 18/08/09; full list of members (3 pages)
21 August 2009Return made up to 18/08/09; full list of members (3 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
18 August 2008Return made up to 18/08/08; full list of members (3 pages)
18 August 2008Return made up to 18/08/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 September 2007Return made up to 18/08/07; full list of members (2 pages)
4 September 2007Return made up to 18/08/07; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 September 2006Return made up to 18/08/06; full list of members (2 pages)
1 September 2006Return made up to 18/08/06; full list of members (2 pages)
14 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
14 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
15 August 2005Return made up to 18/08/05; full list of members (5 pages)
15 August 2005Return made up to 18/08/05; full list of members (5 pages)
8 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
8 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
13 August 2004Return made up to 18/08/04; full list of members (5 pages)
13 August 2004Return made up to 18/08/04; full list of members (5 pages)
15 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
15 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
31 August 2003Return made up to 18/08/03; no change of members (4 pages)
31 August 2003Return made up to 18/08/03; no change of members (4 pages)
18 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
18 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
29 August 2002Secretary's particulars changed (1 page)
29 August 2002Return made up to 18/08/02; full list of members (5 pages)
29 August 2002Secretary's particulars changed (1 page)
29 August 2002Return made up to 18/08/02; full list of members (5 pages)
16 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
16 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
23 August 2001Return made up to 18/08/01; no change of members (4 pages)
23 August 2001Return made up to 18/08/01; no change of members (4 pages)
20 January 2001 (4 pages)
20 January 2001 (4 pages)
14 September 2000Return made up to 18/08/00; full list of members (6 pages)
14 September 2000Return made up to 18/08/00; full list of members (6 pages)
14 September 2000Director's particulars changed (1 page)
14 September 2000Director's particulars changed (1 page)
6 September 2000Secretary's particulars changed (1 page)
6 September 2000Secretary's particulars changed (1 page)
4 September 2000Registered office changed on 04/09/00 from: 1 conduit street london W1R 9TG (1 page)
4 September 2000Registered office changed on 04/09/00 from: 1 conduit street london W1R 9TG (1 page)
29 August 2000 (4 pages)
29 August 2000 (4 pages)
27 July 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
27 July 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
27 August 1999Return made up to 18/08/99; no change of members (4 pages)
27 August 1999Return made up to 18/08/99; no change of members (4 pages)
18 August 1999Registered office changed on 18/08/99 from: 23 bridford mews devonshire street london W1N 1LQ (1 page)
18 August 1999Registered office changed on 18/08/99 from: 23 bridford mews devonshire street london W1N 1LQ (1 page)
26 February 1999 (4 pages)
26 February 1999 (4 pages)
3 September 1998Return made up to 18/08/98; full list of members (4 pages)
3 September 1998Return made up to 18/08/98; full list of members (4 pages)
5 January 1998 (5 pages)
5 January 1998 (5 pages)
27 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1997Return made up to 18/08/97; full list of members (5 pages)
27 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1997Return made up to 18/08/97; full list of members (5 pages)
29 January 1997 (6 pages)
29 January 1997 (6 pages)
13 September 1996Return made up to 18/08/96; no change of members (4 pages)
13 September 1996Return made up to 18/08/96; no change of members (4 pages)
12 January 1996 (5 pages)
12 January 1996 (5 pages)
15 September 1995Return made up to 18/08/95; no change of members (4 pages)
15 September 1995Return made up to 18/08/95; no change of members (4 pages)
7 July 1995 (5 pages)
7 July 1995 (5 pages)
28 July 1987Return made up to 30/04/87; full list of members (5 pages)
28 July 1987Return made up to 30/04/87; full list of members (5 pages)