Company NameSoundmarch Limited
Company StatusDissolved
Company Number03398606
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMiss Diana Irene Sara Dodds
NationalityBritish
StatusClosed
Appointed03 July 1997(same day as company formation)
RoleSecretary
Correspondence AddressCornerways
Upperfield Easebourne
Midhurst
West Sussex
GU29 9AE
Director NameMs Susan Colet Manby
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1998(10 months, 1 week after company formation)
Appointment Duration10 years, 3 months (closed 27 August 2008)
RoleDesigner
Country of ResidenceEngland
Correspondence Address66 Elsham Road
London
W14 8HD
Director NameChristine Anderson Johnston
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleHousewife
Correspondence Address71e Elsham Road
London
W14 8HD
Director NamePhilip Want
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 January 2001)
RoleLecturer
Correspondence Address74a Elsham Road
London
W14 8HH
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered AddressJeffrey Gold & Co
Ajp Business Centre
152-154 Coles Green Road
London
NW2 7HD
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
14 April 2008Application for striking-off (1 page)
20 November 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
24 August 2005Return made up to 03/07/05; full list of members (6 pages)
31 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
2 February 2005Registered office changed on 02/02/05 from: jeffrey gold & co 4A accommodation road london NW11 8ED (1 page)
29 July 2004Return made up to 03/07/04; full list of members (6 pages)
29 July 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
25 January 2004Return made up to 03/07/03; full list of members (6 pages)
25 February 2003Registered office changed on 25/02/03 from: 4A accommodation road golders green london NW11 8ED (1 page)
14 January 2003Accounts for a dormant company made up to 31 July 2000 (1 page)
14 January 2003Secretary's particulars changed (1 page)
14 January 2003Registered office changed on 14/01/03 from: 76 elsham road london W14 8HH (1 page)
14 January 2003Return made up to 03/07/02; full list of members (8 pages)
14 January 2003Return made up to 03/07/01; full list of members (8 pages)
14 January 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
14 January 2003Accounts for a dormant company made up to 31 July 2001 (1 page)
13 January 2003Restoration by order of the court (2 pages)
7 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
29 January 2001Director resigned (1 page)
22 September 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
7 September 2000Return made up to 03/07/00; full list of members (6 pages)
1 August 2000Accounts for a dormant company made up to 31 July 1998 (1 page)
31 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1999Return made up to 03/07/99; no change of members (4 pages)
21 October 1998Return made up to 03/07/98; full list of members
  • 363(287) ‐ Registered office changed on 21/10/98
(6 pages)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
13 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New secretary appointed (2 pages)
13 July 1997Registered office changed on 13/07/97 from: city cloisters 188/196 olds street london EC1V 9ER (1 page)
13 July 1997Secretary resigned (1 page)
13 July 1997Director resigned (1 page)