Company NameC.B. Sound Limited
Company StatusDissolved
Company Number02502207
CategoryPrivate Limited Company
Incorporation Date15 May 1990(33 years, 11 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristopher James Birkett
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(1 year after company formation)
Appointment Duration17 years, 3 months (closed 13 August 2008)
RoleRecord Producer
Correspondence AddressChateau Richard
Saint-Cibard
Gironde 33570
France
Secretary NameMrs Janet Susan Birkett
NationalityBritish
StatusClosed
Appointed15 May 1991(1 year after company formation)
Appointment Duration17 years, 3 months (closed 13 August 2008)
RoleCompany Director
Correspondence AddressChateau Richard
St Cibard
33570

Location

Registered AddressRegent House
1 Pratt Mews
London
NW1 0AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£37,545
Net Worth£33,280
Cash£29
Current Liabilities£92,577

Accounts

Latest Accounts28 February 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
8 May 2007Voluntary strike-off action has been suspended (1 page)
2 January 2007Voluntary strike-off action has been suspended (1 page)
4 July 2006Voluntary strike-off action has been suspended (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
2 May 2006Application for striking-off (1 page)
24 December 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
26 August 2004Return made up to 15/05/04; full list of members (6 pages)
12 January 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
1 July 2003Return made up to 15/05/03; full list of members (6 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (11 pages)
10 June 2002Return made up to 15/05/02; full list of members (6 pages)
24 December 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
5 July 2001Return made up to 15/05/01; full list of members (6 pages)
22 December 2000Full accounts made up to 29 February 2000 (11 pages)
1 June 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2000Full accounts made up to 28 February 1999 (11 pages)
21 December 1999Delivery ext'd 3 mth 28/02/99 (2 pages)
16 July 1999Return made up to 15/05/99; full list of members (6 pages)
21 December 1998Full accounts made up to 28 February 1998 (10 pages)
24 July 1998Return made up to 15/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 1998Registered office changed on 13/03/98 from: 2ND floor twyman house 31/39 camden road london NW1 9LF (1 page)
2 January 1998Full accounts made up to 28 February 1997 (10 pages)
10 June 1997Return made up to 15/05/97; full list of members (6 pages)
18 April 1997Full accounts made up to 29 February 1996 (10 pages)
30 December 1996Delivery ext'd 3 mth 28/02/96 (2 pages)
13 September 1996Return made up to 15/05/96; no change of members (4 pages)
12 March 1996Full accounts made up to 28 February 1995 (11 pages)
19 January 1996Delivery ext'd 3 mth 28/02/95 (2 pages)
31 July 1991Full accounts made up to 28 February 1991 (10 pages)