Company NameSoundar Investments Limited
Company StatusDissolved
Company Number02947166
CategoryPrivate Limited Company
Incorporation Date11 July 1994(29 years, 8 months ago)
Dissolution Date4 October 2008 (15 years, 6 months ago)
Previous NameShelfco (No.981) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMartyn Cuthbert Bishop
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1996(2 years, 1 month after company formation)
Appointment Duration12 years, 1 month (closed 04 October 2008)
RoleChartered Accountant
Correspondence AddressCorner Farm
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8LA
Secretary NameRobert John Bird
NationalityBritish
StatusClosed
Appointed04 November 2003(9 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 04 October 2008)
RoleAccountant
Correspondence Address14 The Maltings
Great North Road Eaton Socon
St. Neots
Cambridgeshire
PE19 8ES
Director NameIan William Bayer
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 September 1996)
RoleCompany Director
Correspondence AddressLower Farm
Rimpton
Yeovil
Somerset
BA22 8AB
Director NameMr Yoav Gottesman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(6 months after company formation)
Appointment Duration3 years (resigned 28 January 1998)
RoleCompany Director
Correspondence Address99a Frognal
London
NW3 6XR
Secretary NameMr Peter Howard Newman
NationalityBritish
StatusResigned
Appointed10 January 1995(6 months after company formation)
Appointment Duration2 months (resigned 17 March 1995)
RoleSecretary
Correspondence Address3 Craigwell Close
Chertsey Lane
Staines
Middlesex
TW18 3NP
Director NameAnthony John Orvis
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(7 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 26 September 2003)
RoleCompany Director
Correspondence AddressNew House
Manor Farm Lane Essendene
Stamford
Lincolnshire
PE9 4LA
Secretary NameMichael John Davies
NationalityBritish
StatusResigned
Appointed17 March 1995(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1996)
RoleAccountant
Correspondence Address9 Hoewood
Henfield Road
Small Dole
West Sussex
BN5 9YR
Secretary NameMr David John Pugh
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Partridge Way
Merrow Park
Guildford
Surrey
GU4 7DW
Director NameBarry David Colgate
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 May 2002)
RoleCompany Director
Correspondence AddressBrew House
Wanborough Lane
Cranleigh
Surrey
GU6 7DS
Secretary NameMartyn Cuthbert Bishop
NationalityBritish
StatusResigned
Appointed29 May 2002(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 November 2003)
RoleCompany Director
Correspondence AddressCorner Farm
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8LA
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed11 July 1994(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 1994(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressC/O Smith & Williamson Limited
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2008Return of final meeting in a members' voluntary winding up (3 pages)
4 July 2008Liquidators statement of receipts and payments to 9 January 2009 (5 pages)
28 January 2008Registered office changed on 28/01/08 from: c/o harrington food group limite marsh lane boston lincolnshire PE21 7SJ (1 page)
25 January 2008Declaration of solvency (3 pages)
25 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
25 January 2008Appointment of a voluntary liquidator (1 page)
27 November 2007Strike-off action suspended (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
22 November 2005Director's particulars changed (1 page)
11 August 2005Return made up to 11/07/05; full list of members (6 pages)
2 February 2005Full accounts made up to 31 March 2004 (11 pages)
5 August 2004Return made up to 11/07/04; full list of members (6 pages)
6 April 2004Full accounts made up to 31 March 2003 (12 pages)
12 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003Auditor's resignation (1 page)
12 November 2003New secretary appointed (1 page)
8 October 2003Director resigned (1 page)
27 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2003Return made up to 11/07/03; full list of members (7 pages)
7 July 2003Auditor's resignation (1 page)
3 February 2003Full accounts made up to 31 March 2002 (9 pages)
9 August 2002Auditor's resignation (2 pages)
16 June 2002Secretary resigned (1 page)
16 June 2002Director resigned (1 page)
16 June 2002New secretary appointed (2 pages)
24 January 2002Full accounts made up to 31 March 2001 (8 pages)
22 August 2001Return made up to 11/07/01; full list of members
  • 363(287) ‐ Registered office changed on 22/08/01
(7 pages)
26 January 2001Full accounts made up to 31 March 2000 (9 pages)
28 December 2000Director's particulars changed (1 page)
26 July 2000Return made up to 11/07/00; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
16 August 1999Return made up to 11/07/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
22 September 1998Return made up to 11/07/98; full list of members
  • 363(287) ‐ Registered office changed on 22/09/98
(6 pages)
12 June 1998Particulars of mortgage/charge (15 pages)
8 June 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
8 June 1998Declaration of assistance for shares acquisition (9 pages)
8 April 1998Registered office changed on 08/04/98 from: 22 dorset street london W1H3FT (1 page)
20 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
20 March 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
27 February 1998New director appointed (3 pages)
26 February 1998Particulars of mortgage/charge (15 pages)
9 February 1998Director resigned (1 page)
29 January 1998Full accounts made up to 31 March 1997 (8 pages)
18 September 1997Return made up to 11/07/97; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
18 November 1996Return made up to 11/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 1996Director resigned (2 pages)
18 September 1996New director appointed (1 page)
7 July 1996Secretary resigned (2 pages)
7 July 1996New secretary appointed (1 page)
20 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
20 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 December 1995Registered office changed on 07/12/95 from: jli house guildford street chertsey surrey KT16 9ND (1 page)
23 March 1995New director appointed (3 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
19 January 1995Company name changed shelfco (no.981) LIMITED\certificate issued on 20/01/95 (2 pages)
11 July 1994Incorporation (20 pages)