Company NameThe Virtual Sound Laboratory Limited
Company StatusDissolved
Company Number02847689
CategoryPrivate Limited Company
Incorporation Date25 August 1993(30 years, 9 months ago)
Dissolution Date30 March 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NameMr David George Lyttleton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1993(same day as company formation)
RoleMusician
Correspondence Address10 Ashcombe Road
London
SW19 8JR
Secretary NameSusan Lee Cumming
NationalityBritish
StatusClosed
Appointed12 November 1999(6 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 30 March 2004)
RoleCompany Director
Correspondence AddressThe Old Diary
133-137 Kilburn Lane
London
W10 4AN
Secretary NameElizabeth Jill Lyttleton
NationalityBritish
StatusClosed
Appointed09 October 2001(8 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 30 March 2004)
RoleCompany Director
Correspondence AddressAlyn Close
Barnet Road
Barnet
Hertfordshire
EN5 3LJ
Director NameMr Damian John Asker-Browne
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleSound Engineer
Correspondence AddressBasement Flat
10a Goldhurst Terrace
South Hampstead
London.
NW6 3HU
Director NameMrs Kate Elizabeth Asker-Browne
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleSong Writer
Correspondence AddressBasement Flat
10a Goldhurst Terrace
South Hampstead
London.
NW6 3HU
Secretary NameMrs Kate Elizabeth Asker-Browne
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleSong Writer
Correspondence AddressBasement Flat
10a Goldhurst Terrace
South Hampstead
London.
NW6 3HU
Secretary NameMargaret Ann Lyttelton
NationalityBritish
StatusResigned
Appointed12 June 1995(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 November 1999)
RoleCompany Director
Correspondence Address10 Ashcombe Road
Wimbledon
London
SW19 8JR
Secretary NameSusan Lee Cumming
NationalityBritish
StatusResigned
Appointed12 November 1999(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 June 2001)
RoleCompany Director
Correspondence AddressThe Old Diary
133-137 Kilburn Lane
London
W10 4AN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address14 Barclay Road
Financial House
Croydon
CR0 1JN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£55,977
Cash£102
Current Liabilities£65,166

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2003Application for striking-off (1 page)
15 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
24 September 2002Return made up to 25/08/02; full list of members (7 pages)
25 February 2002Return made up to 25/08/01; full list of members (5 pages)
20 November 2001New secretary appointed (2 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 September 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (1 page)
9 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 September 2000Secretary resigned (1 page)
21 September 2000New secretary appointed (2 pages)
21 September 2000Return made up to 25/08/00; full list of members (5 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 September 1999Return made up to 25/08/99; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 November 1998Registered office changed on 02/11/98 from: 2ND floor offices 16 barclay road croydon surrey CR0 1JN (1 page)
9 September 1998Return made up to 25/08/98; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 September 1997Return made up to 25/08/97; full list of members (6 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 September 1996Return made up to 25/08/96; no change of members (4 pages)
25 October 1995Return made up to 25/08/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
27 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 June 1995Director resigned (2 pages)
19 June 1995New secretary appointed (2 pages)
19 June 1995Director resigned (2 pages)