Company NameSound & Vision Technologies Limited
Company StatusDissolved
Company Number03188939
CategoryPrivate Limited Company
Incorporation Date22 April 1996(28 years ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusClosed
Appointed28 February 2002(5 years, 10 months after company formation)
Appointment Duration8 years, 10 months (closed 11 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(7 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 11 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2003(7 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 11 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NamePaul Harris
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address20 Kingfisher Drive
Colwich
Stafford
ST18 0FH
Director NameRobert William Harris
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address27 Gable Croft
Lichfield
Staffordshire
WS14 9RY
Secretary NameRobert William Harris
NationalityBritish
StatusResigned
Appointed22 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address27 Gable Croft
Lichfield
Staffordshire
WS14 9RY
Director NameMr Jonathon Christian O'Brien
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Sinclair Avenue
Alsager
Stoke On Trent
ST7 2XL
Director NameDavid Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(4 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 October 2003)
RoleFinance Director
Correspondence Address5 Garricks Villa
Hampton Court Road
Hampton
Middlesex
TW12 2EJ
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed20 April 2001(4 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 29 October 2003)
RoleCompany Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
14 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
7 May 2010Statement of capital on 7 May 2010
  • GBP 1
(4 pages)
7 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 May 2010Statement of capital on 7 May 2010
  • GBP 1
(4 pages)
7 May 2010Statement of capital on 7 May 2010
  • GBP 1
(4 pages)
7 May 2010Statement by Directors (1 page)
7 May 2010Statement by directors (1 page)
7 May 2010Solvency Statement dated 07/04/10 (1 page)
7 May 2010Solvency statement dated 07/04/10 (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Register inspection address has been changed (1 page)
13 May 2009Return made up to 22/04/09; full list of members (3 pages)
13 May 2009Return made up to 22/04/09; full list of members (3 pages)
21 April 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
21 April 2009Accounts made up to 30 September 2008 (5 pages)
22 May 2008Return made up to 22/04/08; full list of members (3 pages)
22 May 2008Return made up to 22/04/08; full list of members (3 pages)
16 May 2008Location of register of members (1 page)
16 May 2008Location of register of members (1 page)
6 May 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
6 May 2008Accounts made up to 30 September 2007 (5 pages)
25 April 2007Return made up to 22/04/07; full list of members (2 pages)
25 April 2007Location of register of members (1 page)
25 April 2007Return made up to 22/04/07; full list of members (2 pages)
25 April 2007Location of register of members (1 page)
21 April 2007Accounts made up to 30 September 2006 (5 pages)
21 April 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
25 April 2006Return made up to 22/04/06; full list of members (2 pages)
25 April 2006Return made up to 22/04/06; full list of members (2 pages)
8 February 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
8 February 2006Accounts made up to 30 September 2005 (5 pages)
4 May 2005Return made up to 22/04/05; full list of members (2 pages)
4 May 2005Return made up to 22/04/05; full list of members (2 pages)
15 November 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
15 November 2004Accounts made up to 30 September 2004 (5 pages)
18 June 2004Return made up to 22/04/04; full list of members (5 pages)
18 June 2004Return made up to 22/04/04; full list of members (5 pages)
24 February 2004Accounts made up to 30 September 2003 (5 pages)
24 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
13 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
18 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
18 July 2003Accounts made up to 30 September 2002 (5 pages)
15 July 2003Full accounts made up to 30 September 2001 (13 pages)
15 July 2003Full accounts made up to 30 September 2001 (13 pages)
22 May 2003Return made up to 22/04/03; full list of members (7 pages)
22 May 2003Return made up to 22/04/03; full list of members (7 pages)
27 November 2002Location of register of members (1 page)
27 November 2002Location of register of members (1 page)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
20 May 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2002Return made up to 22/04/02; full list of members (7 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: 19-21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: 19-21 denmark street wokingham berkshire RG40 2QE (1 page)
17 January 2002Location of register of members (1 page)
17 January 2002Location of register of members (1 page)
9 October 2001Location of register of members (1 page)
9 October 2001Location of register of members (1 page)
25 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2001Return made up to 22/04/01; full list of members (7 pages)
18 June 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/06/01
(7 pages)
8 June 2001Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
8 June 2001Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
31 May 2001New director appointed (4 pages)
31 May 2001New director appointed (4 pages)
23 May 2001New director appointed (4 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001New director appointed (4 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001New secretary appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: c/o messrs foster johnston & co first floor exchange house 28 wednesbury road walsall west midlands WS1 3QT (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Secretary resigned;director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Secretary resigned;director resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: c/o messrs foster johnston & co first floor exchange house 28 wednesbury road walsall west midlands WS1 3QT (1 page)
5 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
27 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
31 August 2000Accounts for a small company made up to 31 July 1999 (8 pages)
31 August 2000Accounts for a small company made up to 31 July 1999 (8 pages)
30 June 2000391 removal of aud (1 page)
30 June 2000391 removal of aud (1 page)
28 June 2000Return made up to 22/04/00; full list of members (7 pages)
28 June 2000Return made up to 22/04/00; full list of members (7 pages)
27 August 1999Accounts for a small company made up to 31 July 1998 (6 pages)
27 August 1999Accounts for a small company made up to 31 July 1998 (6 pages)
29 July 1999Ad 31/03/99--------- £ si 9000@1 (2 pages)
29 July 1999Return made up to 22/04/99; full list of members (6 pages)
29 July 1999Return made up to 22/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1999Ad 31/03/99--------- £ si 9000@1 (2 pages)
22 October 1998£ nc 1000/100000 17/08/98 (1 page)
22 October 1998£ nc 1000/100000 17/08/98 (1 page)
22 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
22 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
16 July 1998Particulars of mortgage/charge (7 pages)
16 July 1998Particulars of mortgage/charge (7 pages)
27 May 1998Full accounts made up to 31 July 1997 (11 pages)
27 May 1998Full accounts made up to 31 July 1997 (11 pages)
5 May 1998Return made up to 22/04/98; change of members (6 pages)
5 May 1998Return made up to 22/04/98; change of members (6 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 May 1997Return made up to 22/04/97; full list of members (6 pages)
7 May 1997Return made up to 22/04/97; full list of members (6 pages)
21 January 1997Particulars of mortgage/charge (6 pages)
21 January 1997Particulars of mortgage/charge (6 pages)
22 July 1996Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
22 July 1996Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
22 July 1996Ad 15/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 July 1996Ad 15/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 May 1996New secretary appointed;new director appointed (2 pages)
28 May 1996Registered office changed on 28/05/96 from: 372 old street london EC1V 9LT (1 page)
28 May 1996Registered office changed on 28/05/96 from: 372 old street london EC1V 9LT (1 page)
28 May 1996New secretary appointed;new director appointed (2 pages)
28 May 1996Secretary resigned (1 page)
28 May 1996Director resigned (1 page)
28 May 1996Director resigned (1 page)
28 May 1996New director appointed (2 pages)
28 May 1996Secretary resigned (1 page)
28 May 1996New director appointed (2 pages)
22 April 1996Incorporation (12 pages)
22 April 1996Incorporation (12 pages)