Company NameSound Lab (U.K.) Limited
Company StatusDissolved
Company Number02892211
CategoryPrivate Limited Company
Incorporation Date27 January 1994(30 years, 3 months ago)
Dissolution Date29 July 1997 (26 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
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)

Directors

Director NameSteven Patrick Murdock
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed03 May 1994(3 months after company formation)
Appointment Duration3 years, 2 months (closed 29 July 1997)
RoleExecutive
Correspondence Address411 East Main Street
No 211 Suite
Aspen
Colorado
81611
Director NameMark Meaney
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1995(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 29 July 1997)
RoleExecutive
Correspondence Address4 Woodside
Wimbledon
London
SW19 7AR
Secretary NameDavid Deleonardo
NationalityAmerican
StatusClosed
Appointed11 October 1995(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 29 July 1997)
RoleSecretary
Correspondence Address411 East Main Street
Aspen
Colorado
81611
Director NameCarey James
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed27 January 1994(same day as company formation)
RoleSales Director
Correspondence Address114 Hartfield Road
Wimbledon
London
SW19 3TG
Secretary NameAnthony Graeme Foot
NationalityBritish
StatusResigned
Appointed27 January 1994(same day as company formation)
RoleSecretary
Correspondence AddressWindmill Cottage Yapton Road
Barnham
Bognor Regis
West Sussex
PO22 0BD

Location

Registered AddressUnit F Eagle Trading Estate
Willow Lane
Mitcham
Surrey
CR4 4NA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

8 April 1997First Gazette notice for compulsory strike-off (1 page)
20 October 1995Ad 11/10/95--------- £ si 2@1=2 £ ic 2/4 (4 pages)
20 October 1995Registered office changed on 20/10/95 from: 3 pavilion parade brighton east sussex BN2 1RY (1 page)
12 October 1995Return made up to 10/10/95; full list of members (8 pages)