Company NameRetail Agents 160 Limited
Company StatusDissolved
Company Number06336775
CategoryPrivate Limited Company
Incorporation Date7 August 2007(16 years, 8 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NameSoundz To Sample Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew John Pepper
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Frenche's Farmhouse
Snow Hill
Crawley Down
West Sussex
RH10 3EG
Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed07 February 2008(6 months after company formation)
Appointment Duration2 years, 3 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressShore Road
Blackrock
Dundalk
County Louth
Irish
Secretary NameMr Lindsay Howard Gunn
NationalityBritish
StatusClosed
Appointed22 April 2009(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 25 May 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 3 Stockman Barns
Godalming
Surrey
GU7 1SU
Secretary NameMr Robert Schneiderman
NationalityBritish
StatusResigned
Appointed03 October 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 22 April 2009)
RolePartner
Correspondence Address14 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 August 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 August 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address7 River Court
Brighouse Business Village
Brighouse Road, Middlesbrough
Cleveland
TS2 1RT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts3 January 2009 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
29 January 2010Application to strike the company off the register (3 pages)
29 January 2010Application to strike the company off the register (3 pages)
7 August 2009Return made up to 07/08/09; full list of members (3 pages)
7 August 2009Return made up to 07/08/09; full list of members (3 pages)
1 June 2009Full accounts made up to 3 January 2009 (13 pages)
1 June 2009Full accounts made up to 3 January 2009 (13 pages)
16 May 2009Appointment Terminated Secretary robert schneiderman (1 page)
16 May 2009Appointment terminated secretary robert schneiderman (1 page)
16 May 2009Secretary appointed lindsay howard gunn (2 pages)
16 May 2009Secretary appointed lindsay howard gunn (2 pages)
13 August 2008Return made up to 07/08/08; full list of members (3 pages)
13 August 2008Return made up to 07/08/08; full list of members (3 pages)
18 July 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
18 July 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
18 February 2008Company name changed soundz to sample LIMITED\certificate issued on 18/02/08 (2 pages)
18 February 2008Company name changed soundz to sample LIMITED\certificate issued on 18/02/08 (2 pages)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
7 February 2008New secretary appointed (1 page)
7 February 2008New director appointed (1 page)
7 February 2008Registered office changed on 07/02/08 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
7 February 2008New director appointed (1 page)
7 February 2008New secretary appointed (1 page)
7 February 2008Registered office changed on 07/02/08 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 October 2007Director resigned (1 page)
5 October 2007Registered office changed on 05/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Registered office changed on 05/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007Secretary resigned (1 page)
7 August 2007Incorporation (16 pages)
7 August 2007Incorporation (16 pages)