Company NameSound Chamber Limited
Company StatusDissolved
Company Number03132902
CategoryPrivate Limited Company
Incorporation Date1 December 1995(28 years, 5 months ago)
Dissolution Date28 February 2017 (7 years, 2 months ago)
Previous NameSound Chamber Recordings Scr Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr George Alexander Balfour-Kinnear
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 494 Hornsey Road
London
N19 4EF
Secretary NameMrs Sara Louise Ivory
StatusClosed
Appointed21 October 2013(17 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 28 February 2017)
RoleCompany Director
Correspondence Address8 Hinstock Close
Farnborough
Hampshire
GU14 0BE
Secretary NameJenny Balfour
NationalityBritish
StatusResigned
Appointed01 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address16 Bourne Street
London
SW1W 8JR
Secretary NameMrs Sara Louise Ivory
NationalityBritish
StatusResigned
Appointed01 February 2005(9 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hinstock Close
Farnborough
Hampshire
GU14 0BE
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed01 December 1995(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1995(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered AddressUnit 11 407-409 Hornsey Road
London
N19 4DX
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London

Shareholders

2 at £1George Alexander Balfour Kinnear
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,310
Current Liabilities£2,683

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2016Application to strike the company off the register (3 pages)
30 November 2016Application to strike the company off the register (3 pages)
13 September 2016Registered office address changed from 8 Hinstock Close Farnborough Hampshire GU14 0BE to Unit 11 407-409 Hornsey Road London N19 4DX on 13 September 2016 (1 page)
13 September 2016Registered office address changed from 8 Hinstock Close Farnborough Hampshire GU14 0BE to Unit 11 407-409 Hornsey Road London N19 4DX on 13 September 2016 (1 page)
12 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
12 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Director's details changed for Mr George Alexander Balfour-Kinnear on 20 November 2014 (2 pages)
8 January 2015Director's details changed for Mr George Alexander Balfour-Kinnear on 20 November 2014 (2 pages)
8 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
28 October 2013Change of name notice (2 pages)
28 October 2013Change of name notice (2 pages)
28 October 2013Company name changed sound chamber recordings scr LIMITED\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-10-24
(2 pages)
28 October 2013Company name changed sound chamber recordings scr LIMITED\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-10-24
(2 pages)
24 October 2013Appointment of Mrs Sara Louise Ivory as a secretary on 21 October 2013 (2 pages)
24 October 2013Appointment of Mrs Sara Louise Ivory as a secretary on 21 October 2013 (2 pages)
24 October 2013Registered office address changed from Unit 11 407-409 Hornsey Road London N19 4DX England on 24 October 2013 (1 page)
24 October 2013Registered office address changed from Unit 11 407-409 Hornsey Road London N19 4DX England on 24 October 2013 (1 page)
23 October 2013Director's details changed for Mr Alexander George Balfour on 23 October 2013 (3 pages)
23 October 2013Director's details changed for Mr Alexander George Balfour on 23 October 2013 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
7 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
6 February 2013Registered office address changed from 8 Hinstock Close Farnborough Hampshire GU14 0BE on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 8 Hinstock Close Farnborough Hampshire GU14 0BE on 6 February 2013 (1 page)
6 February 2013Termination of appointment of Sara Louise Ivory as a secretary on 1 December 2012 (1 page)
6 February 2013Termination of appointment of Sara Louise Ivory as a secretary on 1 December 2012 (1 page)
6 February 2013Termination of appointment of Sara Louise Ivory as a secretary on 1 December 2012 (1 page)
6 February 2013Registered office address changed from 8 Hinstock Close Farnborough Hampshire GU14 0BE on 6 February 2013 (1 page)
2 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
10 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
21 January 2010Director's details changed for Mr Alexander George Balfour on 1 December 2009 (2 pages)
21 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mr Alexander George Balfour on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Alexander George Balfour on 1 December 2009 (2 pages)
21 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
18 March 2009Secretary's change of particulars / sara ivory / 01/12/2008 (2 pages)
18 March 2009Secretary's change of particulars / sara ivory / 01/12/2008 (2 pages)
18 March 2009Return made up to 01/12/08; full list of members (3 pages)
18 March 2009Return made up to 01/12/08; full list of members (3 pages)
4 February 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
4 February 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
30 January 2009Total exemption full accounts made up to 31 December 2006 (12 pages)
30 January 2009Total exemption full accounts made up to 31 December 2006 (12 pages)
2 May 2008Registered office changed on 02/05/2008 from 2 harrow road leighton buzzard bedfordshire LU7 4UQ (1 page)
2 May 2008Registered office changed on 02/05/2008 from 2 harrow road leighton buzzard bedfordshire LU7 4UQ (1 page)
11 February 2008Return made up to 01/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2008Return made up to 01/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2007Return made up to 01/12/06; full list of members (6 pages)
30 January 2007Return made up to 01/12/06; full list of members (6 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
27 January 2006Secretary's particulars changed (1 page)
27 January 2006Secretary's particulars changed (1 page)
20 January 2006Return made up to 01/12/05; full list of members (6 pages)
20 January 2006Return made up to 01/12/05; full list of members (6 pages)
20 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
20 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 February 2005Return made up to 01/12/04; full list of members (6 pages)
21 February 2005Return made up to 01/12/04; full list of members (6 pages)
10 February 2005Registered office changed on 10/02/05 from: 16 bourne street london SW1 (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Director's particulars changed (1 page)
10 February 2005Registered office changed on 10/02/05 from: 16 bourne street london SW1 (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005Director's particulars changed (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
24 January 2004Return made up to 01/12/03; full list of members (6 pages)
24 January 2004Return made up to 01/12/03; full list of members (6 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
28 November 2002Return made up to 01/12/02; full list of members (6 pages)
28 November 2002Return made up to 01/12/02; full list of members (6 pages)
27 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
27 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
8 February 2002Return made up to 01/12/01; full list of members (6 pages)
8 February 2002Return made up to 01/12/01; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
4 January 2001Return made up to 01/12/00; full list of members (6 pages)
4 January 2001Return made up to 01/12/00; full list of members (6 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 July 2000Accounts for a small company made up to 31 December 1998 (5 pages)
21 July 2000Accounts for a small company made up to 31 December 1998 (5 pages)
29 February 2000Return made up to 01/12/99; full list of members (6 pages)
29 February 2000Return made up to 01/12/99; full list of members (6 pages)
16 August 1999Return made up to 01/12/97; no change of members (6 pages)
16 August 1999Return made up to 01/12/98; no change of members (6 pages)
16 August 1999Return made up to 01/12/98; no change of members (6 pages)
16 August 1999Return made up to 01/12/97; no change of members (6 pages)
25 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
25 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
4 November 1997Accounts for a small company made up to 31 December 1996 (1 page)
4 November 1997Accounts for a small company made up to 31 December 1996 (1 page)
27 August 1997Registered office changed on 27/08/97 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
27 August 1997Registered office changed on 27/08/97 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
3 February 1997Return made up to 01/12/96; full list of members (6 pages)
3 February 1997Return made up to 01/12/96; full list of members (6 pages)
2 July 1996New secretary appointed (1 page)
2 July 1996New secretary appointed (1 page)
1 July 1996Secretary resigned (1 page)
1 July 1996Director resigned (1 page)
1 July 1996Secretary resigned (1 page)
1 July 1996Director resigned (1 page)
1 July 1996Registered office changed on 01/07/96 from: 2 duke street st. James's london SW1Y 6BJ (1 page)
1 July 1996Registered office changed on 01/07/96 from: 2 duke street st. James's london SW1Y 6BJ (1 page)
1 December 1995Incorporation (38 pages)
1 December 1995Incorporation (38 pages)