Company NameSoundview Technology Limited
Company StatusDissolved
Company Number03904315
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 3 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)
Previous NameWit Soundview Europe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMark Loehr
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed26 November 2001(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 08 November 2005)
RoleCompany Director
Correspondence Address6a Pryer Lane
Larchmont
Ny 10538
United States
Director NameGerard Peter Maus
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed16 May 2003(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 08 November 2005)
RoleChief Financial Officer
Correspondence Address193 Springfield Point Road
PO Box 165
Wolfeboro
Nh 03894
United States
Secretary NameGerard Peter Maus
NationalityAmerican
StatusClosed
Appointed16 May 2003(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 08 November 2005)
RoleChief Financial Officer
Correspondence Address193 Springfield Point Road
PO Box 165
Wolfeboro
Nh 03894
United States
Director NameBrenlen Charles Jinkens
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2000(1 month, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 August 2000)
RoleBanking Management
Correspondence Address4 Hatch Place
Dublin 2
Irish
Director NameEdward Stephen Annunziato
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2000(4 months, 4 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 2001)
RoleInvestment Banker
Correspondence Address14 Upper Phillimore Gardens
London
W8 7HF
Director NameMr Richard James Sansom
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(4 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 05 December 2001)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Birch Mead
Locksbottom
Orpington
Kent
BR6 8LT
Secretary NameMichael Gerard Ryan
NationalityIrish
StatusResigned
Appointed16 February 2001(1 year, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 June 2001)
RoleGeneral Counsel
Correspondence Address22 Saval Park Gardens
Dalkey
County Dublin
Irish
Director NameRussell Crabs
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2001(1 year, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 September 2001)
RolePresident
Correspondence Address340 Turtleback Road
New Canaan
Connecticut 06840
United States
Secretary NameMr Richard James Sansom
NationalityBritish
StatusResigned
Appointed07 June 2001(1 year, 4 months after company formation)
Appointment Duration5 months (resigned 07 November 2001)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address12 Birch Mead
Locksbottom
Orpington
Kent
BR6 8LT
Secretary NameMatthew Sweeney
NationalityAustralian
StatusResigned
Appointed07 November 2001(1 year, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 June 2002)
RoleAccountant
Correspondence Address39 Taffrail House
Burrells Wharf Isle Of Dogs
London
E14 3TG
Director NameCurt Snyder
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2001(1 year, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 2002)
RoleC F O
Correspondence Address254 Hamilton Road
Chappaqua
Ny 10514
United States
Secretary NameJennifer Fleissner
NationalityAmerican
StatusResigned
Appointed28 March 2002(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 2003)
RoleChief Financial Officer
Correspondence Address224 Bloomfield St
Hoboken
New Jersey
07030
Foreign
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address159-173 Saint John Street
London
EC1V 4QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£151,000
Cash£6,906,000
Current Liabilities£4,913,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
11 May 2004Return made up to 11/01/04; full list of members (5 pages)
15 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 July 2003New secretary appointed;new director appointed (2 pages)
26 July 2003Secretary resigned (1 page)
26 July 2003Return made up to 11/01/03; full list of members (5 pages)
10 September 2002Full accounts made up to 31 December 2001 (18 pages)
23 July 2002Secretary resigned (1 page)
23 July 2002New secretary appointed (2 pages)
17 April 2002Director resigned (1 page)
5 March 2002Return made up to 11/01/02; full list of members (6 pages)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
16 November 2001Director resigned (1 page)
16 November 2001Secretary resigned (1 page)
16 November 2001New secretary appointed (2 pages)
4 September 2001Full accounts made up to 31 December 2000 (16 pages)
20 July 2001Ad 13/07/01--------- £ si 1750000@1=1750000 £ ic 9424057/11174057 (2 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001New secretary appointed (2 pages)
22 May 2001Ad 08/05/01--------- £ si 588851@1=588851 £ ic 8835206/9424057 (2 pages)
22 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 April 2001Director resigned (1 page)
14 April 2001New director appointed (2 pages)
9 March 2001Ad 16/02/01--------- £ si 8835205@1=8835205 £ ic 1/8835206 (2 pages)
9 March 2001£ nc 100/20000000 16/02/01 (2 pages)
9 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 2001Registered office changed on 26/02/01 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page)
26 February 2001New secretary appointed (2 pages)
26 February 2001Secretary resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Return made up to 11/01/01; full list of members (5 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
10 March 2000New director appointed (2 pages)
28 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/02/00
(1 page)
28 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Memorandum and Articles of Association (5 pages)
28 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
18 February 2000Company name changed hackremco (no.1605) LIMITED\certificate issued on 18/02/00 (2 pages)