Snow Hill
Crawley Down
West Sussex
RH10 3EG
Director Name | Mr Paul Patrick McGowan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 07 February 2008(6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 25 May 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Shore Road Blackrock Dundalk County Louth Irish |
Secretary Name | Mr Lindsay Howard Gunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2009(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 25 May 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Number 3 Stockman Barns Godalming Surrey GU7 1SU |
Secretary Name | Mr Robert Schneiderman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 April 2009) |
Role | Partner |
Correspondence Address | 14 Snaresbrook Drive Stanmore Middlesex HA7 4QW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 7 River Court Brighouse Business Village Brighouse Road, Middlesbrough Cleveland TS2 1RT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 3 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2010 | Application to strike the company off the register (3 pages) |
29 January 2010 | Application to strike the company off the register (3 pages) |
7 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
7 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
1 June 2009 | Full accounts made up to 3 January 2009 (13 pages) |
1 June 2009 | Full accounts made up to 3 January 2009 (13 pages) |
16 May 2009 | Appointment Terminated Secretary robert schneiderman (1 page) |
16 May 2009 | Appointment terminated secretary robert schneiderman (1 page) |
16 May 2009 | Secretary appointed lindsay howard gunn (2 pages) |
16 May 2009 | Secretary appointed lindsay howard gunn (2 pages) |
13 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
13 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
18 July 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
18 July 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
18 February 2008 | Company name changed soundz to sample LIMITED\certificate issued on 18/02/08 (2 pages) |
18 February 2008 | Company name changed soundz to sample LIMITED\certificate issued on 18/02/08 (2 pages) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New secretary appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New secretary appointed (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
15 October 2007 | Resolutions
|
15 October 2007 | Resolutions
|
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Secretary resigned (1 page) |
7 August 2007 | Incorporation (16 pages) |
7 August 2007 | Incorporation (16 pages) |