144 Cambridge Heath Road
London
E1 5QJ
Director Name | Graham Robertson Archer |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Retired |
Correspondence Address | Chimneys Nevill Gate Tunbridge Wells Kent TN2 5ES |
Director Name | Miss Susan Walker Green |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Secretary Charity |
Country of Residence | England |
Correspondence Address | 34 Buckingham Palace Road London SW1W 0RE |
Secretary Name | Miss Susan Walker Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Secretary Charity |
Country of Residence | England |
Correspondence Address | 34 Buckingham Palace Road London SW1W 0RE |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Dr Ivan Gordon Tucker |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 January 2014) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ucl Ear Institute 332-336 Gray's Inn Road London WC1X 8EE |
Director Name | Mrs Judith Elaine Roberts |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(12 years after company formation) |
Appointment Duration | 3 months (resigned 28 April 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | C/O Ucl Ear Institute 332-336 Gray's Inn Road London WC1X 8EE |
Director Name | Ms Reena Pastakia |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 October 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | C/O Ucl Ear Institute 332-336 Gray's Inn Road London WC1X 8EE |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | sound-seekers.org.uk |
---|---|
Telephone | 020 78330035 |
Telephone region | London |
Registered Address | Pelican House Pelican House 144 Cambridge Heath Road London E1 5QJ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
1 at £1 | Philip Shaw 100.00% Ordinary |
---|
Latest Accounts | 31 January 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
10 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2020 | Application to strike the company off the register (1 page) |
3 February 2020 | Registered 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 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
16 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
17 December 2018 | Registered 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 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
15 December 2015 | Appointment of Mr Christopher Philip Shaw as a director on 13 March 2013 (2 pages) |
15 December 2015 | Termination of appointment of Reena Pastakia as a director on 28 October 2015 (1 page) |
15 December 2015 | Termination of appointment of Reena Pastakia as a director on 28 October 2015 (1 page) |
15 December 2015 | Appointment of Mr Christopher Philip Shaw as a director on 13 March 2013 (2 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
10 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
10 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
31 July 2014 | Appointment of Mrs Reena Pastakia as a director on 28 April 2014 (2 pages) |
31 July 2014 | Termination of appointment of Judith Elaine Roberts as a director on 28 April 2014 (1 page) |
31 July 2014 | Appointment of Mrs Reena Pastakia as a director on 28 April 2014 (2 pages) |
31 July 2014 | Termination of appointment of Judith Elaine Roberts as a director on 28 April 2014 (1 page) |
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
23 January 2014 | Appointment of Mrs Judith Elaine Roberts as a director (2 pages) |
23 January 2014 | Appointment of Mrs Judith Elaine Roberts as a director (2 pages) |
23 January 2014 | Termination of appointment of Ivan Tucker as a director (1 page) |
23 January 2014 | Termination of appointment of Ivan Tucker as a director (1 page) |
12 July 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
12 July 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
1 July 2013 | Registered office address changed from 34 Buckingham Palace Road London SW1W 0RE on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 34 Buckingham Palace Road London SW1W 0RE on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 34 Buckingham Palace Road London SW1W 0RE on 1 July 2013 (1 page) |
12 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Termination of appointment of Susan Green as a secretary (1 page) |
12 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Termination of appointment of Susan Green as a director (1 page) |
12 February 2013 | Termination of appointment of Susan Green as a secretary (1 page) |
12 February 2013 | Termination of appointment of Susan Green as a director (1 page) |
10 February 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
10 February 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
26 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
12 April 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
28 January 2011 | Secretary's details changed for Miss Susan Walker Green on 17 January 2011 (1 page) |
28 January 2011 | Director's details changed for Dr Ivan Gordon Tucker on 25 July 2010 (2 pages) |
28 January 2011 | Director's details changed for Dr Ivan Gordon Tucker on 25 July 2010 (2 pages) |
28 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Secretary's details changed for Miss Susan Walker Green on 17 January 2011 (1 page) |
28 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
8 February 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
28 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Miss Susan Walker Green on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Dr Ivan Gordon Tucker on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Dr Ivan Gordon Tucker on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Miss Susan Walker Green on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
9 February 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
9 February 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
19 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
14 February 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
14 February 2008 | Return made up to 17/01/08; no change of members (7 pages) |
14 February 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
14 February 2008 | Return made up to 17/01/08; no change of members (7 pages) |
22 May 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
22 May 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
27 January 2007 | Return made up to 17/01/07; full list of members (7 pages) |
27 January 2007 | Return made up to 17/01/07; full list of members (7 pages) |
9 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
9 February 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
9 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
9 February 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
18 February 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
18 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
18 February 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
18 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
1 March 2004 | Return made up to 17/01/04; full list of members (7 pages) |
1 March 2004 | Return made up to 17/01/04; full list of members (7 pages) |
1 March 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
1 March 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | New director appointed (2 pages) |
18 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
18 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
8 February 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
8 February 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New secretary appointed;new director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New secretary appointed;new director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
17 January 2002 | Incorporation (17 pages) |
17 January 2002 | Incorporation (17 pages) |