Company NameSoundbones Limited
Company StatusDissolved
Company Number05535217
CategoryPrivate Limited Company
Incorporation Date12 August 2005(18 years, 8 months ago)
Dissolution Date4 September 2012 (11 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameAnthony John James Williams
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2005(same day as company formation)
RoleOsteopath
Country of ResidenceUnited Kingdom
Correspondence Address44 Kings Paddock
Park Close
Hampton
Middlesex
TW12 2EF
Secretary NameHilary Wilson
NationalityBritish
StatusClosed
Appointed12 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Kings Paddock
Park Close
Hampton
Middlesex
TW12 2EF
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered Address44 Kings Paddock
Park Close
Hampton
Middlesex
TW12 2EF
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

1 at £1Paul Gordon Graeme
100.00%
Ordinary

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012Application to strike the company off the register (3 pages)
15 May 2012Application to strike the company off the register (3 pages)
25 August 2011Annual return made up to 12 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 1
(4 pages)
25 August 2011Annual return made up to 12 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 1
(4 pages)
8 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
8 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
16 August 2010Director's details changed for Anthony John James Williams on 12 August 2010 (2 pages)
16 August 2010Director's details changed for Anthony John James Williams on 12 August 2010 (2 pages)
16 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
13 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
13 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
13 August 2009Return made up to 12/08/09; full list of members (3 pages)
13 August 2009Return made up to 12/08/09; full list of members (3 pages)
1 June 2009Accounts made up to 31 August 2008 (2 pages)
1 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
28 August 2008Return made up to 12/08/08; full list of members (3 pages)
28 August 2008Return made up to 12/08/08; full list of members (3 pages)
11 June 2008Accounts made up to 31 August 2007 (2 pages)
11 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
13 August 2007Return made up to 12/08/07; full list of members (2 pages)
13 August 2007Return made up to 12/08/07; full list of members (2 pages)
16 May 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
16 May 2007Accounts made up to 31 August 2006 (2 pages)
4 September 2006Return made up to 12/08/06; full list of members (2 pages)
4 September 2006Return made up to 12/08/06; full list of members (2 pages)
14 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Registered office changed on 16/09/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
16 September 2005Registered office changed on 16/09/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
16 September 2005New secretary appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New secretary appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Director resigned (1 page)
12 August 2005Incorporation (17 pages)
12 August 2005Incorporation (17 pages)