Company NameSoothing Sounds Llp
Company StatusDissolved
Company NumberOC381824
CategoryLimited Liability Partnership
Incorporation Date23 January 2013(11 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)
Previous NameUniversal Sacred Music Llp

Directors

LLP Designated Member NameMrs Amanda Sue Kenton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Sunningdale Close
Stanmore
HA7 3QL
LLP Designated Member NameMr Michael Alan Kenton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Sunningdale Close
Stanmore
HA7 3QL

Location

Registered Address20 Sunningdale Close
Stanmore
HA7 3QL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£285
Gross Profit-£1,360
Net Worth-£10
Cash£442
Current Liabilities£452

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
5 February 2020Application to strike the limited liability partnership off the register (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
17 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
23 November 2017Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to 20 Sunningdale Close Stanmore HA7 3QL on 23 November 2017 (1 page)
23 November 2017Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to 20 Sunningdale Close Stanmore HA7 3QL on 23 November 2017 (1 page)
31 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
29 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
29 November 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
10 February 2016Annual return made up to 23 January 2016 (3 pages)
10 February 2016Annual return made up to 23 January 2016 (3 pages)
11 June 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
11 June 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
22 April 2015Resignation of an auditor (2 pages)
22 April 2015Resignation of an auditor (2 pages)
8 April 2015Annual return made up to 23 January 2015 (3 pages)
8 April 2015Annual return made up to 23 January 2015 (3 pages)
7 April 2015Registered office address changed from 2 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 3 Old Lodge Way Stanmore Middlesex HA7 3AR on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 2 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 3 Old Lodge Way Stanmore Middlesex HA7 3AR on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 2 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 3 Old Lodge Way Stanmore Middlesex HA7 3AR on 7 April 2015 (1 page)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 March 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 March 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 March 2014Annual return made up to 23 January 2014 (3 pages)
3 March 2014Annual return made up to 23 January 2014 (3 pages)
14 February 2014Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom on 14 February 2014 (1 page)
14 February 2014Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom on 14 February 2014 (1 page)
14 January 2014Previous accounting period shortened from 31 January 2014 to 31 March 2013 (1 page)
14 January 2014Previous accounting period shortened from 31 January 2014 to 31 March 2013 (1 page)
14 February 2013Company name changed universal sacred music LLP\certificate issued on 14/02/13
  • LLNM01 ‐ Change of name notice
(3 pages)
14 February 2013Company name changed universal sacred music LLP\certificate issued on 14/02/13
  • LLNM01 ‐ Change of name notice
(3 pages)
23 January 2013Incorporation of a limited liability partnership (4 pages)
23 January 2013Incorporation of a limited liability partnership (4 pages)