Company NameSoundwar Limited
Company StatusDissolved
Company Number04574532
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 6 months ago)
Dissolution Date24 September 2008 (15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Norman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 24 September 2008)
RoleSolicitor
Correspondence Address32 Park Lane
Norwich
Norfolk
NR2 3EE
Director NameNeil Steward
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 24 September 2008)
RoleAccountant
Correspondence Address22 Cecil Road
Norwich
Norfolk
NR1 2PJ
Director NameJohn Whithead
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 24 September 2008)
RoleAccountant
Correspondence Address64 Highland Crescent
Crown Park, Trowse
Norwich
Norfolk
NR12 8GA
Secretary NameCharles Boswell
NationalityBritish
StatusClosed
Appointed29 March 2006(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 24 September 2008)
RoleCompany Director
Correspondence Address56 Regent Avenue
Harrogate
North Yorkshire
HG1 4BD
Director NameGilles Andre Cochez
Date of BirthApril 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed07 December 2002(1 month, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 July 2003)
RoleMusic
Correspondence AddressFlat A1 81 Vartry Road
London
N15 6QD
Secretary NameIsabelle Madeleine Cochez
NationalityBritish
StatusResigned
Appointed07 December 2002(1 month, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 July 2003)
RoleCompany Director
Correspondence AddressFlat A1 81 Vartry Road
London
N15 6QD
Director NameTrinca Jerome
Date of BirthAugust 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed16 February 2003(3 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 30 July 2003)
RoleCompany Director
Correspondence Address109a Wightman Road
London
N4 1RJ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressKenetic Business Centre
Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Financials

Year2014
Gross Profit£2,608,760
Net Worth£1,416,919
Cash£2,220
Current Liabilities£1,552,503

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryMedium
Accounts Year End31 October

Filing History

24 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2008Completion of winding up (1 page)
17 October 2007Order of court to wind up (1 page)
25 April 2006Amended accounts made up to 31 October 2005 (19 pages)
6 April 2006Return made up to 30/03/06; full list of members (3 pages)
29 March 2006New director appointed (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Registered office changed on 29/03/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
29 March 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
29 March 2006New secretary appointed (1 page)
15 November 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
28 October 2005Return made up to 28/10/05; full list of members (2 pages)
9 November 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
28 October 2004Return made up to 28/10/04; full list of members (2 pages)
28 April 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
3 December 2003Return made up to 28/10/03; full list of members (7 pages)
11 November 2003Director resigned (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003Director resigned (1 page)
21 July 2003Registered office changed on 21/07/03 from: flat A1 81, vartry road london N15 6QD (1 page)
27 March 2003New director appointed (2 pages)
16 December 2002New secretary appointed (2 pages)
16 December 2002New director appointed (2 pages)