Company NameSoundtrack Limited
Company StatusDissolved
Company Number03120225
CategoryPrivate Limited Company
Incorporation Date31 October 1995(28 years, 6 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Director NameMichael Walter Lewis
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1995(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address18 Finchley Park
London
N12 9JN
Secretary NameMichael Walter Lewis
NationalityBritish
StatusClosed
Appointed31 October 1995(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address18 Finchley Park
London
N12 9JN
Director NameMr Alan Fox
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Grosvenor Gardens
Willesden Green
London
NW2 4QP
Director NameProf Peter Joseph Scheuer
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(12 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1998)
RoleRet Academic
Correspondence Address47 Northway
London
NW11 6PB
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed31 October 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed31 October 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressSuite 2
19 Greenwood Place
London
NW5 1LB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
5 June 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
8 May 2003Application for striking-off (1 page)
4 October 2002Return made up to 19/09/02; full list of members
  • 363(287) ‐ Registered office changed on 04/10/02
(7 pages)
3 January 2002Total exemption full accounts made up to 30 June 2001 (4 pages)
9 October 2001Return made up to 19/09/01; full list of members (7 pages)
3 August 2001Director resigned (1 page)
3 May 2001Full accounts made up to 30 June 2000 (4 pages)
10 October 2000Return made up to 19/09/00; full list of members (6 pages)
11 May 2000Full accounts made up to 30 June 1999 (4 pages)
5 October 1999Return made up to 19/09/99; full list of members (6 pages)
23 December 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
23 December 1998Full accounts made up to 30 June 1998 (4 pages)
5 June 1998Full accounts made up to 30 June 1997 (4 pages)
31 December 1997Return made up to 31/10/97; full list of members (6 pages)
8 September 1997Registered office changed on 08/09/97 from: 46 cricklewood lane london NW2 1HD (1 page)
27 May 1997Full accounts made up to 30 June 1996 (5 pages)
27 May 1997Registered office changed on 27/05/97 from: 20 accomodation road london NW11 2EP (1 page)
5 November 1996New director appointed (2 pages)
30 October 1996Return made up to 31/10/96; full list of members (6 pages)
16 November 1995New director appointed (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Secretary resigned (2 pages)
16 November 1995New secretary appointed;new director appointed (2 pages)
16 November 1995Registered office changed on 16/11/95 from: 372 old street london EC1V 9LT (1 page)
15 November 1995Ad 01/11/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 November 1995Accounting reference date notified as 30/06 (1 page)
31 October 1995Incorporation (14 pages)