Company NameSoundscape Mi Limited
Company StatusDissolved
Company Number03341197
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)
Dissolution Date31 October 2006 (17 years, 5 months ago)
Previous NameKeyboard World Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Secretary NameMr Geoffrey Michael Kiln
NationalityBritish
StatusClosed
Appointed11 May 1999(2 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 31 October 2006)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address101 High Street
Watton At Stone
Hertford
SG14 3SZ
Director NameJonathan Douglas Bliss
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2002(5 years after company formation)
Appointment Duration4 years, 7 months (closed 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Loxley Court
Crane Mead
Ware
Hertfordshire
SG12 9FF
Director NameMr Geoffrey Michael Kiln
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2002(5 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 High Street
Watton At Stone
Hertford
SG14 3SZ
Director NameColin Roy Perry
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2002(5 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 31 October 2006)
RoleCompany Director
Correspondence Address60 Longwood Road
Hertford
Hertfordshire
SG14 2JW
Director NameBrendan Yates
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2002(5 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 31 October 2006)
RoleCompany Director
Correspondence Address2 Cedar Hill Drive
Cannock
Staffordshire
WS11 2NG
Director NameMr John Thomas Howl
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleSales Manager
Correspondence AddressRyton Grange
Ryton
Shifnal
Salop
TF11 9JL
Director NameMrs Linda Howl
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleSecretary
Correspondence AddressRyton Grange
Ryton
Shifnal
Salop
TF11 9JL
Secretary NameMrs Linda Howl
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleSecretary
Correspondence AddressRyton Grange
Ryton
Shifnal
Salop
TF11 9JL
Director NameOliver Dixon
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2002)
RoleRetailer
Correspondence Address4 Barclay Close
Hertford Heath
Hertford
Hertfordshire
SG13 7RW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAmwell House 19 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Built Up AreaGreater London

Financials

Year2014
Net Worth-£43,885
Cash£302
Current Liabilities£50,996

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
8 June 2006Application for striking-off (1 page)
4 April 2005Return made up to 22/03/05; full list of members (8 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2004Accounts for a small company made up to 30 June 2003 (5 pages)
15 June 2003Return made up to 27/03/03; full list of members (8 pages)
7 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
26 November 2002Statement of affairs (5 pages)
17 September 2002Particulars of mortgage/charge (7 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
8 September 2002£ nc 1000/10000 15/08/02 (2 pages)
8 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2002Ad 19/08/02--------- £ si 9998@1=9998 £ ic 2/10000 (3 pages)
10 May 2002Director resigned (1 page)
10 May 2002New director appointed (2 pages)
4 April 2002Return made up to 27/03/02; full list of members (6 pages)
4 January 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
29 March 2001Return made up to 27/03/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 30 June 2000 (3 pages)
3 April 2000Return made up to 27/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 December 1999Accounting reference date extended from 28/02/00 to 30/06/00 (1 page)
14 December 1999Accounts for a small company made up to 28 February 1999 (3 pages)
20 July 1999Registered office changed on 20/07/99 from: 46 school street wolverhampton west midlands WV1 4LF (1 page)
25 May 1999New director appointed (2 pages)
19 May 1999Secretary resigned;director resigned (1 page)
19 May 1999Director resigned (1 page)
19 May 1999Return made up to 27/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 1999New secretary appointed (2 pages)
5 October 1998Accounts for a small company made up to 28 February 1998 (4 pages)
9 June 1998Registered office changed on 09/06/98 from: 46 school street wolverrhampton west midlands WV1 4LF (1 page)
9 June 1998Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
26 March 1998Return made up to 27/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 November 1997Registered office changed on 12/11/97 from: 33 market place willenhall west midlands WV13 2AA (1 page)
24 April 1997Director resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997New secretary appointed;new director appointed (2 pages)
24 April 1997Secretary resigned (1 page)
27 March 1997Incorporation (17 pages)