Company NameUnique Sound Ventures Limited
Company StatusDissolved
Company Number05414348
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Zoran Vukadinovic
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityYugoslav
StatusClosed
Appointed05 January 2009(3 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (closed 24 November 2009)
RoleManager
Correspondence Address176 Verulam Court Woolmead Avenue
London
NW9 7AZ
Secretary NameMr Zoran Vukadinovic
NationalityYugoslav
StatusClosed
Appointed05 January 2009(3 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (closed 24 November 2009)
RoleManager
Correspondence Address176 Verulam Court Woolmead Avenue
London
NW9 7AZ
Director NameRichard Mayes
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleManaging Director
Correspondence Address1 The Dells
Edworth
Biggleswade
Bedfordshire
SG18 9TJ
Secretary NameRami Salomon
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address704a Finchley Road
Golders Green
London
NW11 7ND
Director NameRami Salomon
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 05 January 2009)
RoleAntiques
Correspondence Address704a Finchley Road
Golders Green
London
NW11 7ND

Location

Registered Address43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£163,470
Cash£682
Current Liabilities£164,250

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 August 2009First Gazette notice for compulsory strike-off (1 page)
26 February 2009Director and secretary appointed zoran vukadinovic (1 page)
29 January 2009Appointment terminated director and secretary rami salomon (1 page)
29 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 April 2008Return made up to 05/04/08; full list of members (3 pages)
11 March 2008Director and secretary's change of particulars / rami salomon / 11/01/2008 (2 pages)
11 March 2008Director and secretary's change of particulars / rami salomon / 11/01/2008 (2 pages)
8 February 2008Secretary's particulars changed (1 page)
8 February 2008Director's particulars changed (1 page)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
23 October 2007Registered office changed on 23/10/07 from: farley court, allsop place london greater london NW1 5LG (1 page)
27 February 2007Director resigned (1 page)
2 February 2007Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
12 May 2006Return made up to 05/04/06; full list of members (2 pages)
22 July 2005New director appointed (2 pages)
20 April 2005Director's particulars changed (1 page)