Company NameSound Arts
Company StatusDissolved
Company Number03221815
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 July 1996(27 years, 10 months ago)
Dissolution Date6 November 2001 (22 years, 6 months ago)
Previous NameThe Community Youth Music Foundation

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameGeorge Black
Date of BirthApril 1949 (Born 75 years ago)
NationalityGreek/Australian
StatusClosed
Appointed09 July 1996(same day as company formation)
RoleLibrarian/Researcher/Sec/Music
Correspondence Address2 St Albans Road
London
NW5 1RD
Director NameMrs Pamela Joyce Plumbly
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(1 year after company formation)
Appointment Duration4 years, 3 months (closed 06 November 2001)
RolePersonal Assistant
Correspondence Address279 Dales Road
Ipswich
Suffolk
IP1 4LR
Secretary NameMrs Pamela Joyce Plumbly
NationalityBritish
StatusClosed
Appointed31 July 1997(1 year after company formation)
Appointment Duration4 years, 3 months (closed 06 November 2001)
RolePersonal Assistant
Correspondence Address279 Dales Road
Ipswich
Suffolk
IP1 4LR
Director NameKaren Buck
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 06 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address254 Ashmore Road
London
W9 3DD
Director NamePaul Richard Edmonds
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(same day as company formation)
RoleMuscian/Teacher
Correspondence Address16b Rainham Road
London
NW10 5DJ
Director NameAsgeir Sigurvaldason
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIcelandic
StatusResigned
Appointed09 July 1996(same day as company formation)
RoleWriter/Producer
Correspondence Address10 Yarrow Crescent
Beckton
London
E6 4UH
Director NameRosalind Spencer
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(same day as company formation)
RoleHousing Manager
Correspondence Address4 Edison Road
Crouch End
London
N8 8AE
Director NameKenneth Stubbs
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(same day as company formation)
RoleMuscian/Teacher/Consultant
Correspondence Address16 Rainham Road
London
NW10 5DJ
Secretary NamePaul Richard Edmonds
NationalityBritish
StatusResigned
Appointed09 July 1996(same day as company formation)
RoleMuscian/Teacher
Correspondence Address16b Rainham Road
London
NW10 5DJ

Location

Registered Address37-41 All Saints Road
London
W11 1HE
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

6 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
4 May 2001Application for striking-off (1 page)
11 October 2000Accounts made up to 31 July 1999 (7 pages)
12 September 2000Accounting reference date extended from 31/07/00 to 31/01/01 (1 page)
5 August 1999Annual return made up to 09/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
20 May 1999Accounts made up to 31 July 1998 (8 pages)
6 August 1998New director appointed (2 pages)
6 August 1998Annual return made up to 09/07/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 June 1998Accounts made up to 31 July 1997 (8 pages)
27 August 1997Annual return made up to 09/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 1997New secretary appointed;new director appointed (2 pages)
30 April 1997Secretary's particulars changed;director's particulars changed (1 page)
23 October 1996Memorandum and Articles of Association (17 pages)
23 October 1996Company name changed the community youth music founda tion\certificate issued on 24/10/96 (2 pages)
20 August 1996Secretary's particulars changed;director's particulars changed (1 page)
9 July 1996Incorporation (29 pages)