Company NameSound Hire Ltd
Company StatusDissolved
Company Number07364890
CategoryPrivate Limited Company
Incorporation Date3 September 2010(13 years, 7 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMr Stewart Charles Chaney
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2015(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Lion Park Avenue
Chessington
Surrey
KT9 1ST
Secretary NameMrs Clare Jane Chaney
StatusClosed
Appointed31 March 2015(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 20 December 2016)
RoleCompany Director
Correspondence AddressUnit 5 Lion Park Avenue
Chessington
Surrey
KT9 1ST
Director NameMr Richard William Lienard
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(same day as company formation)
RoleSound Engineer
Country of ResidenceEngland
Correspondence AddressUnit 7 Kimpton Trade & Business Centre Minden Road
Sutton
Surrey
SM3 9PF
Secretary NameMs Ann Teresa Corrigan
StatusResigned
Appointed03 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 7 Kimpton Trade & Business Centre Minden Road
Sutton
Surrey
SM3 9PF

Contact

Websitesound-hire.com

Location

Registered AddressUnit 5 Lion Park Avenue
Chessington
Surrey
KT9 1ST
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London

Shareholders

1 at £1Stewart Chaney
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
21 September 2016Application to strike the company off the register (3 pages)
21 September 2016Application to strike the company off the register (3 pages)
18 April 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
18 April 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
18 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(4 pages)
18 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(4 pages)
25 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
25 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
16 April 2015Registered office address changed from Unit 5 Lion Park Avenue Chessington Surrey KT9 1ST England to Unit 5 Lion Park Avenue Chessington Surrey KT9 1ST on 16 April 2015 (1 page)
16 April 2015Registered office address changed from Unit 5 Lion Park Avenue Chessington Surrey KT9 1ST England to Unit 5 Lion Park Avenue Chessington Surrey KT9 1ST on 16 April 2015 (1 page)
16 April 2015Appointment of Mrs Clare Jane Chaney as a secretary on 31 March 2015 (2 pages)
16 April 2015Appointment of Mrs Clare Jane Chaney as a secretary on 31 March 2015 (2 pages)
16 April 2015Registered office address changed from Unit 7 Kimpton Trade & Business Centre Minden Road Sutton Surrey SM3 9PF to Unit 5 Lion Park Avenue Chessington Surrey KT9 1ST on 16 April 2015 (1 page)
16 April 2015Registered office address changed from Unit 7 Kimpton Trade & Business Centre Minden Road Sutton Surrey SM3 9PF to Unit 5 Lion Park Avenue Chessington Surrey KT9 1ST on 16 April 2015 (1 page)
15 April 2015Termination of appointment of Richard William Lienard as a director on 31 March 2015 (1 page)
15 April 2015Termination of appointment of Ann Teresa Corrigan as a secretary on 31 March 2015 (1 page)
15 April 2015Appointment of Mr Stewart Charles Chaney as a director on 31 March 2015 (2 pages)
15 April 2015Appointment of Mr Stewart Charles Chaney as a director on 31 March 2015 (2 pages)
15 April 2015Termination of appointment of Richard William Lienard as a director on 31 March 2015 (1 page)
15 April 2015Termination of appointment of Ann Teresa Corrigan as a secretary on 31 March 2015 (1 page)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
18 March 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
18 March 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
19 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
19 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
21 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
4 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
4 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
18 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
18 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
18 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
3 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)