Company NameSoundscape Limited
Company StatusDissolved
Company Number03827983
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 8 months ago)
Dissolution Date2 December 2003 (20 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameWilliam Curtis
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1999(same day as company formation)
RoleMarketing
Correspondence AddressOak House
The Green
Richmond
Surrey
TW9 1NQ
Secretary NameWilliam Curtis
NationalityBritish
StatusClosed
Appointed19 August 1999(same day as company formation)
RoleMarketing
Correspondence AddressOak House
The Green
Richmond
Surrey
TW9 1NQ
Director NameLaurence Titton
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(same day as company formation)
RoleEngineer
Correspondence Address8 Nichols Court
10 Cremer Street
London
E2 8HR
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG

Location

Registered AddressOak House The Green
Richmond
Surrey
TW9 1NQ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Turnover£19,930
Gross Profit-£1,442
Net Worth-£18,340
Current Liabilities£25,417

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
29 July 2003Voluntary strike-off action has been suspended (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
9 June 2003Application for striking-off (1 page)
16 October 2002Return made up to 19/08/02; full list of members (7 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
23 May 2002Director resigned (1 page)
20 December 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
30 August 2001Return made up to 19/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2000Return made up to 19/08/00; full list of members (6 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New secretary appointed;new director appointed (2 pages)
19 August 1999Incorporation (18 pages)