London
E3 2ER
Director Name | Ifor Stephen Brooks Milne |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Student |
Correspondence Address | 40 Annie Besant Close London E3 2ER |
Secretary Name | Ifor Stephen Brooks Milne |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Student |
Correspondence Address | 40 Annie Besant Close London E3 2ER |
Director Name | Barbara Gregory |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 May 2000) |
Role | Company Director |
Correspondence Address | 5 Priory Street London E3 3BU |
Director Name | James Patrick Livingstone |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 May 2000) |
Role | Company Director |
Correspondence Address | 5 Priory Street London E3 3BU |
Secretary Name | Barbara Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 May 2000) |
Role | Company Director |
Correspondence Address | 5 Priory Street London E3 3BU |
Director Name | Rebecca Iolanthe Brooks Milne |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(1 year, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 May 2000) |
Role | Undergraduate |
Correspondence Address | 40 Annie Besant Close London E3 2ER |
Director Name | Rebecca Iolanthe Brooks Milne |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(1 year, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 May 2000) |
Role | Undergraduate |
Correspondence Address | 40 Annie Besant Close London E3 2ER |
Secretary Name | Ifor Stephen Brooks Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(1 year, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 May 2000) |
Role | Company Director |
Correspondence Address | 40 Annie Besant Close London E3 2ER |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Fairfax House Fulwood Place London WC1V 6UB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 January 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
14 August 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2000 | Company name changed soundesign sonic arts LIMITED\certificate issued on 11/09/00 (2 pages) |
6 June 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
22 May 2000 | Secretary resigned;director resigned (1 page) |
22 May 2000 | Resolutions
|
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New secretary appointed;new director appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | New secretary appointed;new director appointed (2 pages) |
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | Secretary resigned;director resigned (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: 40 annie besant close london E3 2ER (1 page) |
11 March 1999 | Company name changed soundesign (sonic arts) LIMITED\certificate issued on 12/03/99 (2 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
4 February 1999 | New secretary appointed;new director appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
21 January 1999 | Incorporation (16 pages) |