Company NameWall Of Sound Music Publishing Limited
Company StatusDissolved
Company Number04634377
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMark Adrian Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleLabel Manager Director
Correspondence Address15 Rainham Road
London
NW10 5DS
Secretary NameToby Peacock
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address11c Forburg Road
London
N16 6HP
Secretary NameHarish Shah
NationalityBritish
StatusResigned
Appointed01 October 2003(8 months, 2 weeks after company formation)
Appointment Duration3 weeks (resigned 22 October 2003)
RoleAccountant
Correspondence Address2 Howberry Road
Edgware
HA8 6SP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address144 Elgin Avenue
London
W9 2NT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Financials

Year2014
Turnover£142,487
Gross Profit£28,021
Net Worth-£592
Cash£6,412
Current Liabilities£8,280

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
16 October 2008Return made up to 13/01/08; full list of members (6 pages)
27 May 2008Registered office changed on 27/05/2008 from, 55 loudoun road, st johns wood, london, NW8 0DL (1 page)
27 May 2008Appointment terminated secretary toby peacock (1 page)
8 February 2007Return made up to 13/01/07; full list of members (6 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
2 March 2006Return made up to 13/01/06; full list of members (6 pages)
9 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
14 January 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
10 February 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 February 2004Secretary resigned (1 page)
11 November 2003Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
7 November 2003New secretary appointed (2 pages)
16 October 2003Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 2003Incorporation (30 pages)
13 January 2003New secretary appointed (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003New director appointed (1 page)
13 January 2003Registered office changed on 13/01/03 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)