Company NameSound Seekers Limited
Company StatusDissolved
Company Number04354941
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 2 months ago)
Dissolution Date10 November 2020 (3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Philip Shaw
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2013(11 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 10 November 2020)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressPelican House Pelican House
144 Cambridge Heath Road
London
E1 5QJ
Director NameGraham Robertson Archer
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleRetired
Correspondence AddressChimneys
Nevill Gate
Tunbridge Wells
Kent
TN2 5ES
Director NameMiss Susan Walker Green
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleSecretary Charity
Country of ResidenceEngland
Correspondence Address34 Buckingham Palace Road
London
SW1W 0RE
Secretary NameMiss Susan Walker Green
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleSecretary Charity
Country of ResidenceEngland
Correspondence Address34 Buckingham Palace Road
London
SW1W 0RE
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameDr Ivan Gordon Tucker
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(1 year, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 22 January 2014)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ucl Ear Institute 332-336 Gray's Inn Road
London
WC1X 8EE
Director NameMrs Judith Elaine Roberts
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(12 years after company formation)
Appointment Duration3 months (resigned 28 April 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Ucl Ear Institute 332-336 Gray's Inn Road
London
WC1X 8EE
Director NameMs Reena Pastakia
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 October 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Ucl Ear Institute 332-336 Gray's Inn Road
London
WC1X 8EE
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitesound-seekers.org.uk
Telephone020 78330035
Telephone regionLondon

Location

Registered AddressPelican House Pelican House
144 Cambridge Heath Road
London
E1 5QJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London

Shareholders

1 at £1Philip Shaw
100.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
17 August 2020Application to strike the company off the register (1 page)
3 February 2020Registered office address changed from The Green House 244-254 Cambridge Heath Road London E2 9DA England to Pelican House Pelican House 144 Cambridge Heath Road London E1 5QJ on 3 February 2020 (1 page)
30 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
4 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
17 December 2018Registered office address changed from C/O Ucl Ear Institute 332-336 Gray's Inn Road London WC1X 8EE to The Green House 244-254 Cambridge Heath Road London E2 9DA on 17 December 2018 (1 page)
26 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
26 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
15 December 2015Appointment of Mr Christopher Philip Shaw as a director on 13 March 2013 (2 pages)
15 December 2015Termination of appointment of Reena Pastakia as a director on 28 October 2015 (1 page)
15 December 2015Termination of appointment of Reena Pastakia as a director on 28 October 2015 (1 page)
15 December 2015Appointment of Mr Christopher Philip Shaw as a director on 13 March 2013 (2 pages)
23 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
10 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
31 July 2014Appointment of Mrs Reena Pastakia as a director on 28 April 2014 (2 pages)
31 July 2014Termination of appointment of Judith Elaine Roberts as a director on 28 April 2014 (1 page)
31 July 2014Appointment of Mrs Reena Pastakia as a director on 28 April 2014 (2 pages)
31 July 2014Termination of appointment of Judith Elaine Roberts as a director on 28 April 2014 (1 page)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
23 January 2014Appointment of Mrs Judith Elaine Roberts as a director (2 pages)
23 January 2014Appointment of Mrs Judith Elaine Roberts as a director (2 pages)
23 January 2014Termination of appointment of Ivan Tucker as a director (1 page)
23 January 2014Termination of appointment of Ivan Tucker as a director (1 page)
12 July 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
12 July 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
1 July 2013Registered office address changed from 34 Buckingham Palace Road London SW1W 0RE on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 34 Buckingham Palace Road London SW1W 0RE on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 34 Buckingham Palace Road London SW1W 0RE on 1 July 2013 (1 page)
12 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
12 February 2013Termination of appointment of Susan Green as a secretary (1 page)
12 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
12 February 2013Termination of appointment of Susan Green as a director (1 page)
12 February 2013Termination of appointment of Susan Green as a secretary (1 page)
12 February 2013Termination of appointment of Susan Green as a director (1 page)
10 February 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
10 February 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
26 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
12 April 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
12 April 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
28 January 2011Secretary's details changed for Miss Susan Walker Green on 17 January 2011 (1 page)
28 January 2011Director's details changed for Dr Ivan Gordon Tucker on 25 July 2010 (2 pages)
28 January 2011Director's details changed for Dr Ivan Gordon Tucker on 25 July 2010 (2 pages)
28 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
28 January 2011Secretary's details changed for Miss Susan Walker Green on 17 January 2011 (1 page)
28 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
8 February 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
8 February 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
28 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Miss Susan Walker Green on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Dr Ivan Gordon Tucker on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Dr Ivan Gordon Tucker on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Miss Susan Walker Green on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
9 February 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
9 February 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
14 February 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
14 February 2008Return made up to 17/01/08; no change of members (7 pages)
14 February 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
14 February 2008Return made up to 17/01/08; no change of members (7 pages)
22 May 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
22 May 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
27 January 2007Return made up to 17/01/07; full list of members (7 pages)
27 January 2007Return made up to 17/01/07; full list of members (7 pages)
9 February 2006Return made up to 17/01/06; full list of members (7 pages)
9 February 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
9 February 2006Return made up to 17/01/06; full list of members (7 pages)
9 February 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
18 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
18 February 2005Return made up to 17/01/05; full list of members (7 pages)
18 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
18 February 2005Return made up to 17/01/05; full list of members (7 pages)
1 March 2004Return made up to 17/01/04; full list of members (7 pages)
1 March 2004Return made up to 17/01/04; full list of members (7 pages)
1 March 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
1 March 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
17 May 2003Director resigned (1 page)
17 May 2003New director appointed (2 pages)
17 May 2003Director resigned (1 page)
17 May 2003New director appointed (2 pages)
18 February 2003Return made up to 17/01/03; full list of members (7 pages)
18 February 2003Return made up to 17/01/03; full list of members (7 pages)
8 February 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
8 February 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
23 January 2002Director resigned (1 page)
23 January 2002New secretary appointed;new director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New secretary appointed;new director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Registered office changed on 23/01/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
23 January 2002Secretary resigned (1 page)
23 January 2002Secretary resigned (1 page)
23 January 2002Registered office changed on 23/01/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
17 January 2002Incorporation (17 pages)
17 January 2002Incorporation (17 pages)