Company NameG8128499 (272) Limited
Company StatusDissolved
Company Number03699163
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 2 months ago)
Dissolution Date14 August 2001 (22 years, 7 months ago)
Previous NameSoundesign Sonic Arts Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIfor Stephen Brooks Milne
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleStudent
Correspondence Address40 Annie Besant Close
London
E3 2ER
Director NameIfor Stephen Brooks Milne
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleStudent
Correspondence Address40 Annie Besant Close
London
E3 2ER
Secretary NameIfor Stephen Brooks Milne
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleStudent
Correspondence Address40 Annie Besant Close
London
E3 2ER
Director NameBarbara Gregory
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 May 2000)
RoleCompany Director
Correspondence Address5 Priory Street
London
E3 3BU
Director NameJames Patrick Livingstone
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 May 2000)
RoleCompany Director
Correspondence Address5 Priory Street
London
E3 3BU
Secretary NameBarbara Gregory
NationalityBritish
StatusResigned
Appointed26 July 1999(6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 May 2000)
RoleCompany Director
Correspondence Address5 Priory Street
London
E3 3BU
Director NameRebecca Iolanthe Brooks Milne
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 15 May 2000)
RoleUndergraduate
Correspondence Address40 Annie Besant Close
London
E3 2ER
Director NameRebecca Iolanthe Brooks Milne
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 15 May 2000)
RoleUndergraduate
Correspondence Address40 Annie Besant Close
London
E3 2ER
Secretary NameIfor Stephen Brooks Milne
NationalityBritish
StatusResigned
Appointed15 May 2000(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 15 May 2000)
RoleCompany Director
Correspondence Address40 Annie Besant Close
London
E3 2ER
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressFairfax House
Fulwood Place
London
WC1V 6UB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2001First Gazette notice for compulsory strike-off (1 page)
11 September 2000Company name changed soundesign sonic arts LIMITED\certificate issued on 11/09/00 (2 pages)
6 June 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
22 May 2000Secretary resigned;director resigned (1 page)
22 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 2000New director appointed (2 pages)
22 May 2000New secretary appointed;new director appointed (2 pages)
22 May 2000Director resigned (1 page)
1 August 1999Director resigned (1 page)
1 August 1999New secretary appointed;new director appointed (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999Secretary resigned;director resigned (1 page)
18 March 1999Registered office changed on 18/03/99 from: 40 annie besant close london E3 2ER (1 page)
11 March 1999Company name changed soundesign (sonic arts) LIMITED\certificate issued on 12/03/99 (2 pages)
4 February 1999Registered office changed on 04/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
4 February 1999New secretary appointed;new director appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
21 January 1999Incorporation (16 pages)