Company NameSoundscape Consultants Limited
Company StatusDissolved
Company Number03314835
CategoryPrivate Limited Company
Incorporation Date7 February 1997(27 years, 2 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRoger Gamble
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1997(3 weeks, 6 days after company formation)
Appointment Duration5 years, 8 months (closed 19 November 2002)
RoleConsultant
Correspondence Address42 Rydal Way
Ruislip
Middlesex
HA4 0RU
Director NameSandra Marian Gamble
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1997(3 weeks, 6 days after company formation)
Appointment Duration5 years, 8 months (closed 19 November 2002)
RoleSecretary
Correspondence Address42 Rydal Way
Ruislip
Middlesex
HA4 0RU
Secretary NameSandra Marian Gamble
NationalityBritish
StatusClosed
Appointed06 March 1997(3 weeks, 6 days after company formation)
Appointment Duration5 years, 8 months (closed 19 November 2002)
RoleSecretary
Correspondence Address42 Rydal Way
Ruislip
Middlesex
HA4 0RU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor
88-89 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,039
Cash£6,641
Current Liabilities£257

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
20 May 2002Application for striking-off (1 page)
7 February 2002Return made up to 07/02/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 March 2001Return made up to 07/02/01; full list of members (6 pages)
26 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 February 2000Return made up to 07/02/00; full list of members (6 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 February 1999Return made up to 07/02/99; full list of members (6 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 February 1998Return made up to 07/02/98; full list of members (6 pages)
19 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/01/98
(1 page)
9 July 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
26 March 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997Registered office changed on 26/03/97 from: 3RD floor 88/89 college road harrow middlesex HA1 1RA (1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997New secretary appointed;new director appointed (2 pages)
13 March 1997Registered office changed on 13/03/97 from: 788-790 finchley road london NW11 7UR (1 page)
7 February 1997Incorporation (17 pages)