Company NameTMA Trading & Consulting Limited
Company StatusDissolved
Company Number02711399
CategoryPrivate Limited Company
Incorporation Date1 May 1992(32 years ago)
Dissolution Date31 March 2015 (9 years, 1 month ago)
Previous NameSound Selection Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Andris Usans
Date of BirthJuly 1959 (Born 64 years ago)
NationalityLatvian
StatusClosed
Appointed16 August 2013(21 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 31 March 2015)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address18 Summerfield Road
Peterborough
PE1 2JD
Director NameMr Todor Dimitrov Todorov
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62b Shenley Road
London
SE5 8NN
Secretary NameMrs Yana Koleva Todorov
NationalityBritish
StatusResigned
Appointed03 May 1992(2 days after company formation)
Appointment Duration19 years, 11 months (resigned 10 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address62b Shenley Road
Camberwell
London
SE5 8NN
Director NameMrs Yana Koleva Todorov
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(1 year after company formation)
Appointment Duration18 years, 11 months (resigned 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62b Shenley Road
Camberwell
London
SE5 8NN
Director NameMrs Michaela Radeva Liptcheva-Ivanova
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(19 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG03 Riverbank House
1 Putney Bridge Approach
London
SW6 3JD
Secretary NameMr Krasimir Hristov Ivanov
StatusResigned
Appointed10 April 2012(19 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 August 2013)
RoleCompany Director
Correspondence AddressG03 Riverbank House
1 Putney Bridge Approach
London
SW6 3JD
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed01 May 1992(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameLondon Orientation Limited (Corporation)
StatusResigned
Appointed01 May 1992(same day as company formation)
Correspondence Address40 Bow Lane
London
EC4M 9DT

Contact

Websitewww.soundselection.tripod.com
Email address[email protected]

Location

Registered AddressCommunications House
26 York Street
London
W1U 6PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Andris Usans
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,412
Cash£100
Current Liabilities£27,512

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 September 2013Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH United Kingdom on 6 September 2013 (1 page)
20 August 2013Company name changed sound selection company LIMITED\certificate issued on 20/08/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-08-19
(3 pages)
20 August 2013Company name changed sound selection company LIMITED\certificate issued on 20/08/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-08-19
(3 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
19 August 2013Termination of appointment of Krasimir Hristov Ivanov as a secretary on 16 August 2013 (1 page)
19 August 2013Termination of appointment of Michaela Radeva Liptcheva-Ivanova as a director on 16 August 2013 (1 page)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
19 August 2013Termination of appointment of Michaela Radeva Liptcheva-Ivanova as a director on 16 August 2013 (1 page)
19 August 2013Director's details changed for Mr Ansris Usans on 16 August 2013 (2 pages)
19 August 2013Termination of appointment of Krasimir Hristov Ivanov as a secretary on 16 August 2013 (1 page)
19 August 2013Director's details changed for Mr Ansris Usans on 16 August 2013 (2 pages)
16 August 2013Appointment of Mr Ansris Usans as a director on 16 August 2013 (2 pages)
16 August 2013Appointment of Mr Ansris Usans as a director on 16 August 2013 (2 pages)
26 June 2013Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 26 June 2013 (1 page)
26 June 2013Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 26 June 2013 (1 page)
18 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
18 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
18 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
13 March 2013Registered office address changed from 12 Citron Terrace Nunhead Lane London SE15 3QR United Kingdom on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 12 Citron Terrace Nunhead Lane London SE15 3QR United Kingdom on 13 March 2013 (1 page)
12 March 2013Appointment of Mrs Michaela Radeva Liptcheva-Ivanova as a director on 10 April 2012 (2 pages)
12 March 2013Termination of appointment of Yana Koleva Todorov as a director on 10 April 2012 (1 page)
12 March 2013Termination of appointment of Todor Dimitrov Todorov as a director on 10 April 2012 (1 page)
12 March 2013Termination of appointment of Todor Dimitrov Todorov as a director on 10 April 2012 (1 page)
12 March 2013Termination of appointment of Yana Koleva Todorov as a director on 10 April 2012 (1 page)
12 March 2013Termination of appointment of Yana Koleva Todorov as a secretary on 10 April 2012 (1 page)
12 March 2013Appointment of Mr Krasimir Hristov Ivanov as a secretary on 10 April 2012 (2 pages)
12 March 2013Appointment of Mr Krasimir Hristov Ivanov as a secretary on 10 April 2012 (2 pages)
12 March 2013Termination of appointment of Yana Koleva Todorov as a secretary on 10 April 2012 (1 page)
12 March 2013Appointment of Mrs Michaela Radeva Liptcheva-Ivanova as a director on 10 April 2012 (2 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Registered office address changed from 62B Shenley Road Camberwell London SE5 8NN on 12 April 2011 (1 page)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
12 April 2011Registered office address changed from 62B Shenley Road Camberwell London SE5 8NN on 12 April 2011 (1 page)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 April 2010Director's details changed for Yana Koleva Todorov on 7 April 2010 (2 pages)
19 April 2010Director's details changed for Todor Dimitrov Todorov on 7 April 2010 (2 pages)
19 April 2010Director's details changed for Todor Dimitrov Todorov on 7 April 2010 (2 pages)
19 April 2010Director's details changed for Todor Dimitrov Todorov on 7 April 2010 (2 pages)
19 April 2010Director's details changed for Yana Koleva Todorov on 7 April 2010 (2 pages)
19 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Yana Koleva Todorov on 7 April 2010 (2 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
17 April 2009Return made up to 07/04/09; full list of members (4 pages)
17 April 2009Return made up to 07/04/09; full list of members (4 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
8 May 2008Return made up to 07/04/08; no change of members (7 pages)
8 May 2008Return made up to 07/04/08; no change of members (7 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
11 July 2007Return made up to 07/04/07; full list of members (7 pages)
11 July 2007Return made up to 07/04/07; full list of members (7 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 May 2006Return made up to 07/04/06; full list of members (7 pages)
12 May 2006Return made up to 07/04/06; full list of members (7 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
10 May 2005Return made up to 07/04/05; full list of members (7 pages)
10 May 2005Return made up to 07/04/05; full list of members (7 pages)
9 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
9 June 2004Return made up to 07/04/04; full list of members (7 pages)
9 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
9 June 2004Return made up to 07/04/04; full list of members (7 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
9 May 2003Return made up to 07/04/03; full list of members (7 pages)
9 May 2003Return made up to 07/04/03; full list of members (7 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
29 April 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
12 April 2001Return made up to 07/04/01; full list of members (6 pages)
12 April 2001Return made up to 07/04/01; full list of members (6 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
27 October 2000Full accounts made up to 31 March 2000 (10 pages)
27 October 2000Full accounts made up to 31 March 2000 (10 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
28 April 2000Return made up to 07/04/00; full list of members (6 pages)
28 April 2000Return made up to 07/04/00; full list of members (6 pages)
9 December 1999Full accounts made up to 31 March 1999 (10 pages)
9 December 1999Full accounts made up to 31 March 1999 (10 pages)
26 April 1999Return made up to 07/04/99; no change of members (4 pages)
26 April 1999Return made up to 07/04/99; no change of members (4 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
11 November 1998Full accounts made up to 31 March 1998 (10 pages)
11 November 1998Full accounts made up to 31 March 1998 (10 pages)
6 May 1998Return made up to 07/04/98; full list of members (6 pages)
6 May 1998New director appointed (2 pages)
6 May 1998Return made up to 07/04/98; full list of members (6 pages)
6 May 1998New director appointed (2 pages)
11 July 1997Full accounts made up to 31 March 1997 (9 pages)
11 July 1997Full accounts made up to 31 March 1997 (9 pages)
21 April 1997Return made up to 07/04/97; full list of members (6 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Return made up to 07/04/97; full list of members (6 pages)
27 November 1996Full accounts made up to 31 March 1996 (9 pages)
27 November 1996Full accounts made up to 31 March 1996 (9 pages)
4 September 1996Amended full accounts made up to 31 March 1995 (10 pages)
4 September 1996Amended full accounts made up to 31 March 1995 (10 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 1996 (10 pages)
1 May 1996 (10 pages)
3 May 1995Return made up to 01/05/95; no change of members (4 pages)
3 May 1995Return made up to 01/05/95; no change of members (4 pages)