Company NameSound Defusion Limited
Company StatusDissolved
Company Number04385086
CategoryPrivate Limited Company
Incorporation Date1 March 2002(22 years, 1 month ago)
Dissolution Date5 September 2008 (15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameJeffrey Howard
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(same day as company formation)
RoleSales Assistant
Correspondence Address15 Cecil House
100 Marylebone High Street
Marylebone
London
W1U 4RL
Director NameChristopher Howard
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(same day as company formation)
RoleAdministration Assistant
Correspondence Address9 Norfolk Close
Maldon
Essex
CM9 6BA
Secretary NameChristopher Howard
NationalityBritish
StatusResigned
Appointed01 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Norfolk Close
Maldon
Essex
CM9 6BA
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
31 December 2007Liquidators statement of receipts and payments (5 pages)
1 February 2007Withdrawal of application for striking off (1 page)
18 December 2006Appointment of a voluntary liquidator (1 page)
18 December 2006Statement of affairs (8 pages)
18 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2006Registered office changed on 29/11/06 from: 15 cecil house 100 marylebone high street london W1U 4RL (1 page)
24 October 2006Voluntary strike-off action has been suspended (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
26 June 2006Application for striking-off (1 page)
14 June 2006Secretary resigned;director resigned (1 page)
6 April 2005Return made up to 01/03/05; full list of members (7 pages)
22 December 2004Return made up to 01/03/04; full list of members (7 pages)
29 November 2004Registered office changed on 29/11/04 from: shalford court 95 springfield road, chelmsford essex CM2 6JL (1 page)
17 March 2003Ad 01/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2003Return made up to 01/03/03; full list of members
  • 363(287) ‐ Registered office changed on 17/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002New secretary appointed (2 pages)
1 March 2002Incorporation (15 pages)