Company NameSound And Control Engineering Limited
Company StatusDissolved
Company Number03110246
CategoryPrivate Limited Company
Incorporation Date4 October 1995(28 years, 7 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameSherral Cox
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1995(1 day after company formation)
Appointment Duration5 years (closed 24 October 2000)
RoleCompany Director
Correspondence AddressThe Gables Yarmouth Road
Blofield
Norwich
Norfolk
NR13 4LQ
Secretary NameJohn Cox
NationalityBritish
StatusClosed
Appointed05 October 1995(1 day after company formation)
Appointment Duration5 years (closed 24 October 2000)
RoleEngineer
Correspondence AddressThe Gables Yarmouth Road
Blofield
Norwich
Norfolk
NR13 4LQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address30/32 Station Parade
London
NW2 4NX
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

24 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2000First Gazette notice for compulsory strike-off (1 page)
19 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 May 1998Registered office changed on 06/05/98 from: 7 high street coltishall norwich NR12 7AA (1 page)
19 November 1997Return made up to 04/10/97; no change of members (4 pages)
18 November 1997Accounts for a small company made up to 31 October 1996 (7 pages)
28 October 1996Return made up to 04/10/96; full list of members (6 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
18 September 1996Registered office changed on 18/09/96 from: coltishall antiques centre high street coltishall norfolk NR12 7AA (1 page)
16 November 1995Ad 07/11/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 November 1995Accounting reference date notified as 31/10 (1 page)
10 October 1995Secretary resigned;new director appointed (2 pages)
10 October 1995New secretary appointed;director resigned (2 pages)
10 October 1995Registered office changed on 10/10/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)