Company NameSound Exchange Limited
Company StatusDissolved
Company Number03049775
CategoryPrivate Limited Company
Incorporation Date25 April 1995(29 years ago)
Dissolution Date12 May 1998 (25 years, 11 months ago)

Business Activity

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

Directors

Director NameJohn Laforge
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address158 Commonwealth Road
Caterham
Surrey
CR3 6LS
Secretary NamePauline Laforge
NationalityBritish
StatusClosed
Appointed25 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address158 Commonwealth Road
Caterham
Surrey
CR3 6LS
Director NameKenneth Craig
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1995(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 12 May 1998)
RoleCompany Director
Correspondence Address127 Godstone Road
Kenley
Surrey
CR8 5BD
Director NameIan Tester
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleProprietor Ta Admiral
Correspondence AddressGarden Flat 11 Suffolk Road
London
SE25 6EY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressKeyse Poulter Stern
Searl House 92 Chiswick High Rd
London
W4 1SH
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Accounts

Latest Accounts25 April 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

12 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 January 1998First Gazette notice for voluntary strike-off (1 page)
19 November 1997Application for striking-off (1 page)
14 March 1997Accounts for a small company made up to 25 April 1996 (5 pages)
8 November 1996Return made up to 25/04/96; full list of members
  • 363(287) ‐ Registered office changed on 08/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 1996Particulars of mortgage/charge (3 pages)
30 January 1996Registered office changed on 30/01/96 from: 39 hartley down purley surrey CR8 4EF (1 page)
15 August 1995Director resigned;new director appointed (2 pages)
27 April 1995Secretary resigned;director resigned;new director appointed (8 pages)
25 April 1995Incorporation (38 pages)