Company NameS Holdings Ltd
Company StatusDissolved
Company Number02270948
CategoryPrivate Limited Company
Incorporation Date24 June 1988(35 years, 10 months ago)
Dissolution Date30 June 1998 (25 years, 10 months ago)
Previous NameSoundalive Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Laurie Peter Marsh
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1991(3 years after company formation)
Appointment Duration7 years (closed 30 June 1998)
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 June 1991(3 years after company formation)
Appointment Duration7 years (closed 30 June 1998)
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 June 1991(3 years after company formation)
Appointment Duration5 years, 7 months (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 June 1991(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 02 February 1995)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFant Farmhouse 24 Church Lane
East Peckham
Tonbridge
Kent
TN12 5JH

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 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
10 March 1998First Gazette notice for voluntary strike-off (1 page)
27 January 1998Application for striking-off (1 page)
20 October 1997Company name changed soundalive holdings LIMITED\certificate issued on 21/10/97 (2 pages)
20 August 1997Return made up to 24/06/97; no change of members
  • 363(287) ‐ Registered office changed on 20/08/97
(4 pages)
6 March 1997Director resigned (1 page)
14 October 1996Full accounts made up to 31 December 1995 (5 pages)
14 August 1996Return made up to 24/06/96; no change of members (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
31 August 1995Return made up to 24/06/95; full list of members (6 pages)