Company NameSilver Sounds (C.D) Limited
Company StatusDissolved
Company Number02570499
CategoryPrivate Limited Company
Incorporation Date21 December 1990(33 years, 4 months ago)
Dissolution Date29 April 2014 (9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Murray Allan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1991(11 months, 1 week after company formation)
Appointment Duration22 years, 5 months (closed 29 April 2014)
RoleCompany Director/Trader
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameDeborah Sheila Allan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(11 months, 1 week after company formation)
Appointment Duration19 years, 2 months (resigned 31 January 2011)
RoleCompany Director/Trader
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Keelings, Broad House
The Broadway
Old Hatfield
Herts
AL9 5BG
Secretary NameDeborah Sheila Allan
NationalityBritish
StatusResigned
Appointed28 November 1991(11 months, 1 week after company formation)
Appointment Duration19 years, 2 months (resigned 31 January 2011)
RoleCompany Director/Trader
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Keelings, Broad House
The Broadway
Old Hatfield
Herts
AL9 5BG

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

40k at £1Murray Roy Allan
99.42%
Preference
200 at £1Murray Roy Allan
0.50%
Ordinary
32 at £1Murray Roy Allan
0.08%
Ordinary A Non Voting

Financials

Year2014
Net Worth-£121,590
Current Liabilities£225,907

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 April 2014Final Gazette dissolved following liquidation (1 page)
29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Final Gazette dissolved following liquidation (1 page)
29 January 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
29 January 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
18 October 2013Liquidators statement of receipts and payments to 27 August 2013 (11 pages)
18 October 2013Liquidators' statement of receipts and payments to 27 August 2013 (11 pages)
18 October 2013Liquidators' statement of receipts and payments to 27 August 2013 (11 pages)
31 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-28
(1 page)
31 August 2012Appointment of a voluntary liquidator (1 page)
31 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 August 2012Appointment of a voluntary liquidator (1 page)
31 August 2012Statement of affairs with form 4.19 (10 pages)
31 August 2012Statement of affairs with form 4.19 (10 pages)
22 August 2012Registered office address changed from C/O Keelings, Broad House the Broadway Old Hatfield Herts AL9 5BG on 22 August 2012 (1 page)
22 August 2012Registered office address changed from C/O Keelings, Broad House the Broadway Old Hatfield Herts AL9 5BG on 22 August 2012 (1 page)
19 January 2012Annual return made up to 28 November 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 40,232
(4 pages)
19 January 2012Termination of appointment of Deborah Allan as a secretary (1 page)
19 January 2012Annual return made up to 28 November 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 40,232
(4 pages)
19 January 2012Termination of appointment of Deborah Sheila Allan as a secretary on 31 January 2011 (1 page)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Termination of appointment of Deborah Allan as a director (1 page)
6 April 2011Termination of appointment of Deborah Allan as a director (1 page)
4 February 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Rights to shares 31/03/2010
(2 pages)
4 February 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Rights to shares 31/03/2010
(2 pages)
3 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2009Director's details changed for Deborah Sheila Allan on 28 November 2009 (2 pages)
29 December 2009Secretary's details changed for Deborah Sheila Allan on 28 November 2009 (1 page)
29 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
29 December 2009Secretary's details changed for Deborah Sheila Allan on 28 November 2009 (1 page)
29 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Mr Murray Allan on 28 November 2009 (2 pages)
29 December 2009Director's details changed for Deborah Sheila Allan on 28 November 2009 (2 pages)
29 December 2009Director's details changed for Mr Murray Allan on 28 November 2009 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2009Return made up to 28/11/08; full list of members (4 pages)
15 January 2009Return made up to 28/11/08; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
8 July 2008Ad 31/03/08 gbp si 20@1=20 gbp ic 200/220 (2 pages)
8 July 2008Ad 31/03/08\gbp si 20@1=20\gbp ic 200/220\ (2 pages)
2 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2007Secretary's particulars changed;director's particulars changed (1 page)
17 December 2007Return made up to 28/11/07; full list of members (2 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Secretary's particulars changed;director's particulars changed (1 page)
17 December 2007Return made up to 28/11/07; full list of members (2 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
17 January 2007Return made up to 28/11/06; full list of members (3 pages)
17 January 2007Registered office changed on 17/01/07 from: unit 1 warehams lane hertford herts SG14 1LA (1 page)
17 January 2007Registered office changed on 17/01/07 from: unit 1 warehams lane hertford herts SG14 1LA (1 page)
17 January 2007Return made up to 28/11/06; full list of members (3 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 February 2006Return made up to 28/11/05; full list of members (2 pages)
10 February 2006Return made up to 28/11/05; full list of members (2 pages)
30 January 2006Registered office changed on 30/01/06 from: unit 7 peerglow estate queensway ponders end enfield EN3 4SN (1 page)
30 January 2006Registered office changed on 30/01/06 from: unit 7 peerglow estate queensway ponders end enfield EN3 4SN (1 page)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 December 2004Return made up to 28/11/04; full list of members (7 pages)
14 December 2004Return made up to 28/11/04; full list of members (7 pages)
23 July 2004Particulars of contract relating to shares (3 pages)
23 July 2004Particulars of contract relating to shares (3 pages)
23 July 2004Ad 30/09/03--------- £ si 100@1 (2 pages)
23 July 2004Ad 30/09/03--------- £ si 100@1 (2 pages)
10 June 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
10 June 2004Nc inc already adjusted 30/09/03 (1 page)
10 June 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
10 June 2004Nc inc already adjusted 30/09/03 (1 page)
10 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 December 2003Return made up to 28/11/03; full list of members (7 pages)
3 December 2003Return made up to 28/11/03; full list of members (7 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
25 November 2002Return made up to 28/11/02; full list of members (7 pages)
25 November 2002Return made up to 28/11/02; full list of members (7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
19 November 2001Return made up to 28/11/01; full list of members (6 pages)
19 November 2001Return made up to 28/11/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 November 2000Return made up to 28/11/00; full list of members (6 pages)
23 November 2000Return made up to 28/11/00; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 November 1999Return made up to 28/11/99; full list of members (6 pages)
22 November 1999Return made up to 28/11/99; full list of members (6 pages)
25 November 1998Return made up to 28/11/98; no change of members (4 pages)
25 November 1998Return made up to 28/11/98; no change of members (4 pages)
29 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 December 1997Return made up to 28/11/97; full list of members (6 pages)
9 December 1997Return made up to 28/11/97; full list of members (6 pages)
21 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
25 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1996Return made up to 28/11/96; no change of members (4 pages)
29 November 1996Return made up to 28/11/96; no change of members (4 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
22 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 November 1995Return made up to 28/11/95; no change of members (6 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
21 December 1990Incorporation (18 pages)
21 December 1990Incorporation (18 pages)