Company NameConcept Sound (Farncombe) Limited
DirectorRegent Director Limited
Company StatusDissolved
Company Number02648227
CategoryPrivate Limited Company
Incorporation Date24 September 1991(32 years, 7 months ago)
Previous NameConcept Sound Limited

Business Activity

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

Directors

Secretary NameMrs Gillian Ladd
NationalityBritish
StatusCurrent
Appointed01 February 1999(7 years, 4 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94a Allitsen Road
London
NW8 7BB
Director NameRegent Director Limited (Corporation)
Date of BirthMay 1946 (Born 78 years ago)
StatusCurrent
Appointed01 February 1999(7 years, 4 months after company formation)
Appointment Duration25 years, 3 months
Correspondence Address94a Allitsen Road
London
NW8 7BB
Director NameDeborah Jane Farncombe
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 30 January 1995)
RoleHousewife
Correspondence Address35 Firgrove Hill
Farnham
Surrey
GU9 8LN
Director NameMr Jeffery Richard Gowlland
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address59 Green Curve
Banstead
Surrey
SM7 1NS
Secretary NameSharon Elizabeth Weeks
NationalityBritish
StatusResigned
Appointed24 September 1992(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hepplewhite Drive
Hatch Warren
Basingstoke
Hampshire
RG22 4TH
Director NameRoss Charles Farncombe
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(3 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 February 1999)
RoleCompany Director
Correspondence Address5 Peartree Lane
Rowledge
Farnham
Surrey
GU10 4DW

Location

Registered Address94a Allitsen Road
London
NW8 7BB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 November 1999Dissolved (1 page)
11 August 1999Completion of winding up (1 page)
18 March 1999Order of court to wind up (1 page)
10 March 1999Court order notice of winding up (1 page)
22 February 1999Registered office changed on 22/02/99 from: perrin & co 131 high street aldershot hants GU11 1TT (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999New secretary appointed (2 pages)
22 February 1999New director appointed (3 pages)
7 November 1997Return made up to 24/09/97; no change of members (4 pages)
11 April 1997Company name changed concept sound LIMITED\certificate issued on 14/04/97 (3 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 December 1996Return made up to 24/09/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
4 December 1995Return made up to 24/09/95; full list of members
  • 363(287) ‐ Registered office changed on 04/12/95
(6 pages)
28 March 1995Director's particulars changed (2 pages)
27 March 1995Full accounts made up to 31 March 1994 (11 pages)
27 March 1995Full accounts made up to 31 March 1993 (11 pages)