SOUNDSUB LIMITED
Overview
| Company Name | SOUNDSUB LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03732110 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SOUNDSUB LIMITED?
- (7499) /
Where is SOUNDSUB LIMITED located?
| Registered Office Address | The School House 50 Brook Green W6 7RR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOUNDSUB LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAROLINE 2 LIMITED | Apr 06, 1999 | Apr 06, 1999 |
| LOADCOVE LIMITED | Mar 12, 1999 | Mar 12, 1999 |
What are the latest accounts for SOUNDSUB LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for SOUNDSUB LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Carla Rosaline Stent as a director on Apr 13, 2012 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mathilde Louise Marie Mougin as a director on Apr 13, 2012 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Shauravi Malik as a director on Apr 13, 2012 | 1 pages | TM01 | ||||||||||||||
Appointment of Shauravi Malik as a director on Jan 19, 2012 | 2 pages | AP01 | ||||||||||||||
Previous accounting period extended from Mar 31, 2011 to Sep 30, 2011 | 1 pages | AA01 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Annual return made up to Jun 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2010 | 13 pages | AA | ||||||||||||||
Appointment of Mr Barry Alexander Ralph Gerrard as a secretary | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Barry Gerrard as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jonathan Cohen as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Caroline Drake as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Mathilde Louise Marie Mougin as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Jun 01, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Termination of appointment of Barry Gerrard as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Barry Alexander Ralph Gerrard as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kirsten Rodie as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Caroline Ann Drake as a secretary | 1 pages | AP03 | ||||||||||||||
Appointment of Jonathan Mark Cohen as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of SOUNDSUB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GERRARD, Barry Alexander Ralph | Secretary | 50 Brook Green Hammersmith W6 7RR London The School House United Kingdom | British | 188290005 | ||||||
| STENT, Carla Rosaline | Director | 50 Brook Green W6 7RR London The School House United Kingdom | United Kingdom | British | 152825570001 | |||||
| BAYLISS, Joshua | Secretary | 15 Hopefield Avenue NW6 6LJ London | British | 114409340001 | ||||||
| DRAKE, Caroline Ann | Secretary | 50 Brook Green W6 7RR London The School House | 150520750001 | |||||||
| GERRARD, Barry Alexander Ralph | Secretary | 50 Brook Green Hammersmith W6 7RR London The School House United Kingdom | British | 188290005 | ||||||
| GRAM, Peter Gerardus | Secretary | 9 Lambyn Croft Langshott RH6 9XU Horley Surrey | British | 67245530001 | ||||||
| LEGGE, Diana Patricia | Secretary | 24a Enderby Street SE10 9PF London | British | 66675910001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| BURROUGHS, Ian Steven | Director | 26 Mount Close RH10 7EF Crawley West Sussex | United Kingdom | British | 105323210001 | |||||
| COHEN, Jonathan Mark | Director | 50 Brook Green W6 7RR London The School House | England | British | 131608080001 | |||||
| COLLINS, Peter Alan | Director | 24 The Riverside Graburn Way Hampton Court KT8 9BF East Molesey Surrey | United Kingdom | British | 29565390006 | |||||
| FOYN, Philip Dennis | Director | Croydon Road CR3 6QD Caterham 98 Surrey United Kingdom | British | 133880950001 | ||||||
| GERRARD, Barry Alexander Ralph | Director | 50 Brook Green Hammersmith W6 7RR London The School House United Kingdom | United Kingdom | British | 188290005 | |||||
| HINDLE, Alun Timothy | Director | 9 Dulwich Village SE21 7BU London Fairfield House | United Kingdom | British | 122149060002 | |||||
| JACKSON, John Ellis | Director | Avalon 26 Abbey Gardens Upper Woolhampton RG7 5TZ Reading Berkshire | United Kingdom | British | 2219540003 | |||||
| LEE, Andrew Shore | Director | Elmwood Avenue PO22 8DE Bognor Regis 21 West Sussex | United Kingdom | British | 131320710001 | |||||
| LEGGE, Diana Patricia | Director | 24a Enderby Street SE10 9PF London | British | 66675910001 | ||||||
| MALIK, Shauravi | Director | 50 Brook Green W6 7RR London The School House United Kingdom | United Kingdom | British | 162720720001 | |||||
| MAZOTTI, Gary Wheatley | Director | 96 Cleveland Gardens SW13 0AH London | British | 67852160002 | ||||||
| MOUGIN, Mathilde Louise Marie | Director | 50 Brook Green W6 7RR London The School House United Kingdom | United Kingdom | French | 151182340001 | |||||
| RODIE, Kirsten Jane | Director | 50 Brook Green Hammersmith W6 7RR London The School House United Kingdom | United Kingdom | Australian | 146547110001 | |||||
| WORSFOLD, Philip John Curtis | Director | 8 Essenden Road Sanderstead CR2 0BU Croydon Surrey | England | British | 93496440001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Does SOUNDSUB LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of admission to an omnibus guarantee and set-off agreement dated 17 feb 1998 and | Created On Sep 01, 2008 Delivered On Sep 11, 2008 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums from the time being standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A deed of admission to an omnibus guarantee and set off agreement dated 17 february 1998 | Created On Sep 30, 2002 Delivered On Oct 16, 2002 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Any sum or sums standing to the credit of the account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture deed | Created On Sep 15, 1999 Delivered On Sep 17, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0