Company Name21st Century Sound Limited
Company StatusDissolved
Company Number05477759
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 10 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)
Previous NamesAshtead Trading Limited and Squeezy Transport Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Raghav Narula
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2010(4 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 05 January 2016)
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCambio 15a The Mead
Ashtead
Surrey
KT21 2LZ
Secretary NameTelemark Management Services Ltd (Corporation)
StatusClosed
Appointed10 June 2005(same day as company formation)
Correspondence AddressCambio 15a The Mead
Ashtead
Surrey
KT21 2LZ
Director NameStaale Brinchmann
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityNorwegian
StatusResigned
Appointed10 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 19-21 Bridport Place
London
N1 5DX
Director NameZak Alexander Teasdale
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2006(10 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2009)
RoleDriver
Correspondence Address75 Berry Mead
Ashtead
Surrey
KT21 1SF
Director NameMr Jonathan Brinchmann
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambio
15a The Mead
Ashtead
Surrey
KT21 2LZ
Director NameMr Morten Fredrik Brinchmann
Date of BirthApril 1948 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 2010(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambio 15a The Mead
Ashtead
Surrey
KT21 2LZ

Location

Registered AddressCambio
15a The Mead
Ashtead
Surrey
KT21 2LZ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Village
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Raghav Narula
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
12 October 2015Application to strike the company off the register (3 pages)
17 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(3 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
8 July 2013Termination of appointment of Morten Brinchmann as a director (1 page)
15 May 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
22 June 2010Secretary's details changed for Telemark Management Services Ltd on 1 October 2009 (2 pages)
22 June 2010Secretary's details changed for Telemark Management Services Ltd on 1 October 2009 (2 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
27 February 2010Appointment of Mr Raghav Narula as a director (2 pages)
18 January 2010Company name changed squeezy transport LTD\certificate issued on 18/01/10
  • RES15 ‐ Change company name resolution on 2010-01-11
(2 pages)
18 January 2010Change of name notice (2 pages)
13 January 2010Termination of appointment of Jonathan Brinchmann as a director (1 page)
13 January 2010Appointment of Mr. Morten Fredrik Brinchmann as a director (2 pages)
11 June 2009Return made up to 10/06/09; full list of members (3 pages)
11 June 2009Appointment terminated director zak teasdale (1 page)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 July 2008Return made up to 10/06/08; full list of members (3 pages)
23 July 2008Secretary's change of particulars / telemark management services LTD / 01/02/2008 (1 page)
23 July 2008Registered office changed on 23/07/2008 from park house 158-160 arthur road london SW19 8AQ (1 page)
12 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
3 July 2007Return made up to 10/06/07; full list of members (2 pages)
29 November 2006New director appointed (1 page)
16 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
26 June 2006Return made up to 10/06/06; full list of members (2 pages)
5 May 2006Director resigned (1 page)
5 May 2006Memorandum and Articles of Association (8 pages)
5 May 2006New director appointed (1 page)
27 April 2006Company name changed ashtead trading LIMITED\certificate issued on 27/04/06 (2 pages)
10 June 2005Incorporation (16 pages)