Company NameSoundings Publications Limited
Company StatusDissolved
Company Number03131591
CategoryPrivate Limited Company
Incorporation Date28 November 1995(28 years, 5 months ago)
Dissolution Date25 January 2005 (19 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameProf Stuart Hall
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1995(same day as company formation)
RoleUniversity Professor
Correspondence Address21 Ulysses Road
London
NW6 1ED
Director NameProf Doreen Barbara Massey
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1995(same day as company formation)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address2 Ariel Road
London
NW6 2DY
Director NameProf Michael Julian Rustin
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1995(same day as company formation)
RoleUniversity Professor
Correspondence Address3 Exeter Road
London
NW2 4SJ
Secretary NameMs Sally Jane Davison
NationalityBritish
StatusClosed
Appointed28 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40a Colvestone Crescent
London
E8 2LH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address99a Wallis Road
London
E9 5LN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
1 September 2004Application for striking-off (1 page)
23 March 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
30 December 2002Return made up to 28/11/02; full list of members (7 pages)
2 October 2002Total exemption full accounts made up to 30 June 2002 (6 pages)
5 December 2001Return made up to 28/11/01; full list of members (7 pages)
21 November 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
4 April 2001Full accounts made up to 30 June 2000 (6 pages)
12 December 2000Return made up to 28/11/00; full list of members (7 pages)
14 March 2000Full accounts made up to 30 June 1999 (5 pages)
10 December 1999Return made up to 28/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 1999Full accounts made up to 30 June 1998 (6 pages)
11 January 1999Ad 18/12/98--------- £ si 20000@1=20000 £ ic 30/20030 (2 pages)
22 December 1998£ nc 1000/30000 07/12/98 (1 page)
22 December 1998Return made up to 28/11/98; no change of members (4 pages)
10 March 1998Full accounts made up to 30 June 1997 (5 pages)
6 February 1998Return made up to 28/11/97; no change of members (4 pages)
26 March 1997Full accounts made up to 30 June 1996 (6 pages)
16 December 1996Return made up to 28/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 1996Accounting reference date notified as 30/06 (1 page)
10 January 1996Registered office changed on 10/01/96 from: 1ST floor 144A old south lambeth road london SW8 1XX (1 page)
28 November 1995Incorporation (22 pages)