Company NameSoundorder Limited
DirectorsMaxwell Lucien David Kenny and David Michael Trafford
Company StatusDissolved
Company Number03208023
CategoryPrivate Limited Company
Incorporation Date5 June 1996(27 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMaxwell Lucien David Kenny
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Barham House
East Hoathly
Lewes
East Sussex
BN8 6QL
Director NameMr David Michael Trafford
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Lynwood Corsley Road
Groombridge
Tunbridge Wells
Kent
TN3 9LX
Secretary NameMaxwell Lucien David Kenny
NationalityBritish
StatusCurrent
Appointed05 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Barham House
East Hoathly
Lewes
East Sussex
BN8 6QL
Director NameRoger Edwin Quail
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(same day as company formation)
RoleManager
Correspondence Address70 Pymers Mead Dulwich
London
SE21 8NJ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 April 2006Dissolved (1 page)
9 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
14 September 2005Liquidators statement of receipts and payments (5 pages)
16 March 2005Liquidators statement of receipts and payments (5 pages)
22 September 2004Liquidators statement of receipts and payments (5 pages)
8 April 2004Liquidators statement of receipts and payments (5 pages)
14 October 2003Liquidators statement of receipts and payments (5 pages)
21 March 2002Statement of affairs (5 pages)
21 March 2002Appointment of a voluntary liquidator (1 page)
4 March 2002Registered office changed on 04/03/02 from: 4 prince albert road regents park london NW1 7SN (1 page)
9 August 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2001Total exemption small company accounts made up to 30 June 1999 (6 pages)
17 August 2000Return made up to 05/06/00; full list of members (6 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
6 August 1999Return made up to 05/06/99; no change of members (7 pages)
24 June 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 July 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
10 October 1997Ad 05/06/96--------- £ si 198@1 (2 pages)
9 October 1997Return made up to 05/06/97; full list of members (6 pages)
22 July 1997Director resigned (1 page)
11 June 1996Secretary resigned (1 page)
5 June 1996Incorporation (22 pages)