Company NameSoundalive Limited
Company StatusDissolved
Company Number03366776
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 11 months ago)
Dissolution Date27 June 2006 (17 years, 9 months ago)
Previous NameNavytown Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeremy Nicholas Owen
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1998(1 year, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 27 June 2006)
RoleChartered Accountant
Correspondence AddressLinear Services (A004)
C/Virgin Del Carmen 3
Sabinillas Manilva
Malaga 29692
Foreign
Secretary NameAblesafe Limited (Corporation)
StatusClosed
Appointed01 May 2004(6 years, 12 months after company formation)
Appointment Duration2 years, 1 month (closed 27 June 2006)
Correspondence Address95 Station Road
Hampton
Middlesex
TW12 2BD
Director NameMalcolm Dexter Tissington
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(1 week, 1 day after company formation)
Appointment Duration6 years, 11 months (resigned 01 May 2004)
RoleCompany Director
Correspondence AddressSquirrels Lodge
Queens Road
Walton
Surrey
KT12 5LL
Director NameMr Martyn Craig Rose
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(1 week, 1 day after company formation)
Appointment Duration6 years, 11 months (resigned 27 April 2004)
RoleIndustrial Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Trebeck Street
London
W1Y 7RJ
Secretary NameMr Martyn Craig Rose
NationalityBritish
StatusResigned
Appointed15 May 1997(1 week, 1 day after company formation)
Appointment Duration6 years, 11 months (resigned 27 April 2004)
RoleIndustrial Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Trebeck Street
London
W1Y 7RJ
Director NameSimon Markey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2000)
RoleSales Director
Correspondence Address60 Archer House
Vicarage Crescent
London
SW11 3LG
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address3 Beckets Wharf
Lower Teddington Road
Hampton Wick
Surrey
KT1 4ER
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,164
Current Liabilities£113,439

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2006First Gazette notice for voluntary strike-off (1 page)
6 December 2005Voluntary strike-off action has been suspended (1 page)
13 September 2005Voluntary strike-off action has been suspended (1 page)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
14 June 2005Voluntary strike-off action has been suspended (1 page)
2 June 2005Registered office changed on 02/06/05 from: 19 image house 326 molesey road hersham surrey KT12 3PD (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
20 April 2005Application for striking-off (1 page)
11 February 2005Registered office changed on 11/02/05 from: 95 station road hampton middlesex TW12 2BD (1 page)
4 June 2004New secretary appointed (2 pages)
4 June 2004Return made up to 01/05/04; full list of members (7 pages)
24 May 2004Secretary resigned;director resigned (1 page)
24 May 2004Director resigned (1 page)
14 May 2004Total exemption small company accounts made up to 30 September 2003 (9 pages)
23 May 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
18 May 2003Return made up to 04/05/03; full list of members (7 pages)
20 December 2002Registered office changed on 20/12/02 from: 1ST floor delta controls island farm avenue west molesey surrey KT8 2UZ (1 page)
15 August 2002Director's particulars changed (1 page)
4 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
14 May 2002Return made up to 04/05/02; full list of members (7 pages)
31 October 2001Total exemption full accounts made up to 30 September 2000 (16 pages)
25 September 2001Director's particulars changed (1 page)
24 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
11 May 2001Return made up to 04/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 February 2001Registered office changed on 13/02/01 from: 3 becketts wharf lower teddington road hampton wick surrey KT1 4ER (1 page)
26 October 2000Full accounts made up to 30 September 1999 (16 pages)
1 August 2000Delivery ext'd 3 mth 30/09/99 (1 page)
25 May 2000Return made up to 07/05/00; full list of members (8 pages)
25 April 2000Director resigned (1 page)
1 March 2000Particulars of mortgage/charge (4 pages)
28 June 1999Return made up to 07/05/99; change of members (6 pages)
18 April 1999Accounting reference date shortened from 30/06/99 to 30/09/98 (1 page)
18 April 1999Full accounts made up to 30 September 1998 (16 pages)
27 August 1998New director appointed (1 page)
27 August 1998Director's particulars changed (1 page)
27 August 1998New director appointed (3 pages)
27 August 1998Secretary's particulars changed;director's particulars changed (1 page)
16 April 1998Particulars of mortgage/charge (3 pages)
19 November 1997Ad 18/07/97--------- £ si 474998@1=474998 £ ic 2/475000 (2 pages)
19 November 1997Statement of affairs (7 pages)
25 September 1997Accounting reference date extended from 30/09/97 to 30/06/98 (1 page)
11 September 1997Accounting reference date shortened from 31/05/98 to 30/09/97 (1 page)
5 September 1997£ nc 100/475000 18/07/97 (1 page)
5 September 1997Location of register of members (1 page)
21 May 1997New secretary appointed;new director appointed (3 pages)
21 May 1997Secretary resigned (1 page)
21 May 1997Registered office changed on 21/05/97 from: po box 55 7 spa road london SE16 3QQ (1 page)
21 May 1997Director resigned (1 page)
21 May 1997New director appointed (3 pages)
16 May 1997Company name changed navytown LIMITED\certificate issued on 16/05/97 (2 pages)
7 May 1997Incorporation (15 pages)