Company NameSt Ltd
Company StatusDissolved
Company Number01734771
CategoryPrivate Limited Company
Incorporation Date27 June 1983(40 years, 10 months ago)
Dissolution Date28 September 1999 (24 years, 6 months ago)
Previous NameSoundalive Tours Ltd.

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Laurie Peter Marsh
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1991(8 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 28 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Grove End Road
St Johns Wood
London
NW8 9LJ
Secretary NameMr Michael Shane Toland
NationalityBritish
StatusClosed
Appointed24 December 1991(8 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 28 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thurlow Road
London
NW3 5PP
Director NameSir John Michael Holland Cox
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(8 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 February 1997)
RoleCompany Director
Correspondence AddressRaxe Hill Raxe
Liss
Hampshire
GU33 7PL
Director NameMr John Arthur Hawkings-Byass
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(8 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 February 1995)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFant Farmhouse 24 Church Lane
East Peckham
Tonbridge
Kent
TN12 5JH
Director NameMalcolm Dexter Tissington
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 July 1997)
RoleProduct Developer
Correspondence AddressSquirrels Lodge
Queens Road
Walton
Surrey
KT12 5LL
Director NameMr Michael Anthony Inwards
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 August 1997)
RoleConsultant
Country of ResidenceEngland
Correspondence Address51 The Avenue
Twickenham
Middlesex
TW1 1QU
Director NameJanet Mary Patch
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(11 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 March 1997)
RoleProduction Controller
Correspondence Address58 Shelgate Road
London
SW11 1BG
Secretary NameNicholas John Raffford Watkins
NationalityBritish
StatusResigned
Appointed18 July 1997(14 years after company formation)
Appointment Duration4 weeks (resigned 15 August 1997)
RoleCompany Director
Correspondence Address179 Great Portland Street
London
W1N 6LS

Contact

Websitest-ltd.com/
Email address[email protected]

Location

Registered Address30 Grove End Road
London
NW8 9LJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 June 1999First Gazette notice for voluntary strike-off (1 page)
1 December 1998Voluntary strike-off action has been suspended (1 page)
1 December 1998First Gazette notice for voluntary strike-off (1 page)
21 October 1998Application for striking-off (1 page)
25 August 1998Return made up to 30/08/98; full list of members (6 pages)
9 October 1997Company name changed soundalive tours LTD.\certificate issued on 10/10/97 (2 pages)
9 September 1997Full accounts made up to 31 December 1996 (13 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997New secretary appointed (2 pages)
26 August 1997Registered office changed on 26/08/97 from: 3 becketts wharf lower teddington road hampton wick surrey KT1 4ER (1 page)
4 August 1997Director resigned (1 page)
9 May 1997Declaration of satisfaction of mortgage/charge (1 page)
9 May 1997Declaration of satisfaction of mortgage/charge (1 page)
28 April 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
14 October 1996Full accounts made up to 31 December 1995 (8 pages)
4 October 1996Return made up to 30/08/96; no change of members (6 pages)
31 October 1995New director appointed (2 pages)
19 October 1995Return made up to 30/08/95; full list of members (6 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
26 May 1995New director appointed (2 pages)