Company NameSounds Good To Me Limited
Company StatusDissolved
Company Number04007694
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 11 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Andrew Lawrie
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressStream Cottage
46 Farnborough Road
Farnham
Surrey
GU9 9AH
Secretary NameLee Patricia Redston
NationalityBritish
StatusClosed
Appointed16 February 2001(8 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address10 Gloucester Road
Hampton
Middlesex
TW12 2UH
Secretary NameRobert Leahy
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Branford Road
Norwich
Norfolk
NR3 4QD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address15 Lion Road
Twickenham
Middlesex
TW1 4JH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
20 January 2006Application for striking-off (1 page)
11 July 2005Return made up to 05/06/05; full list of members (6 pages)
22 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
15 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
18 June 2003Return made up to 05/06/03; full list of members (6 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
17 June 2002Return made up to 05/06/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
19 June 2001Return made up to 05/06/01; full list of members (6 pages)
1 March 2001Ad 12/02/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 February 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
21 February 2001New secretary appointed (2 pages)
21 February 2001Secretary resigned (1 page)
16 February 2001Registered office changed on 16/02/01 from: braham noble denholm york house wembley middlesex HA9 0PA (1 page)
16 June 2000Director resigned (1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000New director appointed (2 pages)
5 June 2000Incorporation (19 pages)