Company NameHi-Fi Repairs Ltd
Company StatusDissolved
Company Number04755151
CategoryPrivate Limited Company
Incorporation Date6 May 2003(21 years ago)
Dissolution Date11 September 2012 (11 years, 8 months ago)
Previous NameLondon Sound Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Stewart Solomons
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2003(1 day after company formation)
Appointment Duration9 years, 4 months (closed 11 September 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address58 Pavilion Way
Ruislip
Middlesex
HA4 9JW
Secretary NameSharon Angela Martha Solomons
NationalityBritish
StatusClosed
Appointed07 May 2003(1 day after company formation)
Appointment Duration9 years, 4 months (closed 11 September 2012)
RoleCompany Director
Correspondence Address58 Pavilion Way
Ruislip
Middlesex
HA4 9JW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressLondon Sound
389b Alexandra Avenue
Harrow
Middlesex
HA2 9EF
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London

Shareholders

1 at £1Michael Stewart Solomons
50.00%
Ordinary
1 at £1Sharon A.m Solomons
50.00%
Ordinary

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 2
(4 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 2
(4 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 2
(4 pages)
16 February 2011Total exemption full accounts made up to 31 May 2010 (2 pages)
16 February 2011Total exemption full accounts made up to 31 May 2010 (2 pages)
11 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Director's details changed for Michael Stewart Solomons on 1 January 2010 (2 pages)
11 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Michael Stewart Solomons on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Michael Stewart Solomons on 1 January 2010 (2 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
10 March 2010Total exemption full accounts made up to 31 May 2009 (2 pages)
10 March 2010Total exemption full accounts made up to 31 May 2009 (2 pages)
6 May 2009Return made up to 06/05/09; full list of members (3 pages)
6 May 2009Return made up to 06/05/09; full list of members (3 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (1 page)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (1 page)
29 July 2008Return made up to 06/05/08; full list of members (3 pages)
29 July 2008Return made up to 06/05/08; full list of members (3 pages)
10 April 2008Total exemption full accounts made up to 31 May 2007 (1 page)
10 April 2008Total exemption full accounts made up to 31 May 2007 (1 page)
17 May 2007Return made up to 06/05/07; no change of members (6 pages)
17 May 2007Return made up to 06/05/07; no change of members (6 pages)
27 March 2007Compulsory strike-off action has been discontinued (1 page)
27 March 2007Compulsory strike-off action has been discontinued (1 page)
26 March 2007Total exemption full accounts made up to 31 May 2006 (1 page)
26 March 2007Total exemption full accounts made up to 31 May 2006 (1 page)
15 June 2006Return made up to 06/05/06; full list of members (6 pages)
15 June 2006Return made up to 06/05/06; full list of members (6 pages)
26 January 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
26 January 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
9 January 2006Return made up to 06/05/05; full list of members (6 pages)
9 January 2006Return made up to 06/05/05; full list of members (6 pages)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
6 September 2004Return made up to 06/05/04; full list of members (6 pages)
6 September 2004Return made up to 06/05/04; full list of members (6 pages)
19 June 2003Company name changed london sound LIMITED\certificate issued on 19/06/03 (2 pages)
19 June 2003Company name changed london sound LIMITED\certificate issued on 19/06/03 (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003New secretary appointed (2 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003Registered office changed on 13/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Registered office changed on 13/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Secretary resigned (1 page)
6 May 2003Incorporation (6 pages)
6 May 2003Incorporation (6 pages)