Company NameSoundinistas Limited
Company StatusDissolved
Company Number06809741
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 3 months ago)
Dissolution Date18 December 2012 (11 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Steven Nelson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2009(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address36c Muswell Avenue
London
N10 2EG
Director NameMs Marijana Radcliffe
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish/Croatian
StatusClosed
Appointed04 February 2009(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address14c Grove Road
London
NW2 5TA
Director NameMr Keith Thomson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2009(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address96 Goldhurst Terrace
London
NW6 3HS
Director NameMr Wilhelmus Jacobus Johannes Van Eijk
Date of BirthMay 1975 (Born 49 years ago)
NationalityDutch
StatusClosed
Appointed04 February 2009(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address237 Willesden Lane
Flat 2
London
NW2 5RT

Location

Registered AddressSoundinistas
54 Keslake Road
London
NW6 6EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Shareholders

250 at £1Keith Thomson
25.00%
Ordinary
250 at £1Marijana Radcliffe
25.00%
Ordinary
250 at £1Steven Nelson
25.00%
Ordinary
250 at £1Wilhelmus Jacobus Johannes Van Eijk
25.00%
Ordinary

Financials

Year2014
Turnover£9,592
Net Worth-£1,867
Cash£720
Current Liabilities£2,587

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

18 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 1,000
(7 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 1,000
(7 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 1,000
(7 pages)
9 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
9 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
5 May 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Director's details changed for Mr Wilhelmus Jacobus Johannes Van Eijk on 2 October 2009 (2 pages)
4 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Director's details changed for Ms Marijana Radcliffe on 2 October 2009 (2 pages)
4 May 2010Director's details changed for Mr Keith Thomson on 2 October 2009 (2 pages)
4 May 2010Director's details changed for Ms Marijana Radcliffe on 2 October 2009 (2 pages)
4 May 2010Director's details changed for Mr Wilhelmus Jacobus Johannes Van Eijk on 2 October 2009 (2 pages)
4 May 2010Director's details changed for Mr Keith Thomson on 2 October 2009 (2 pages)
4 May 2010Director's details changed for Ms Marijana Radcliffe on 2 October 2009 (2 pages)
4 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Director's details changed for Mr Wilhelmus Jacobus Johannes Van Eijk on 2 October 2009 (2 pages)
4 May 2010Director's details changed for Mr Steven Nelson on 2 October 2009 (2 pages)
4 May 2010Director's details changed for Mr Keith Thomson on 2 October 2009 (2 pages)
4 May 2010Director's details changed for Mr Steven Nelson on 2 October 2009 (2 pages)
4 May 2010Director's details changed for Mr Steven Nelson on 2 October 2009 (2 pages)
4 May 2010Register inspection address has been changed (1 page)
27 January 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 27 January 2010 (1 page)
27 January 2010Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY on 27 January 2010 (1 page)
4 February 2009Incorporation (14 pages)
4 February 2009Incorporation (14 pages)