About

Registered Number: 04865223
Date of Incorporation: 13/08/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 10 months ago)
Registered Address: Unit 13u St. Albans Enterprise Centre, Long Spring, Porters Wood, St. Albans, Hertfordshire, AL3 6EN,

 

Founded in 2003, R K Sound Engineering Ltd are based in St. Albans in Hertfordshire, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. There is only one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAPER, Jonathan Rowley 25 September 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2019
DS01 - Striking off application by a company 23 April 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 28 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 September 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 08 February 2016
AD01 - Change of registered office address 06 November 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 16 August 2011
CH03 - Change of particulars for secretary 16 August 2011
CH01 - Change of particulars for director 16 August 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 17 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 21 August 2007
AA - Annual Accounts 21 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
363a - Annual Return 29 September 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 19 August 2005
287 - Change in situation or address of Registered Office 19 August 2005
288c - Notice of change of directors or secretaries or in their particulars 19 August 2005
AA - Annual Accounts 08 December 2004
288c - Notice of change of directors or secretaries or in their particulars 07 December 2004
363s - Annual Return 24 August 2004
395 - Particulars of a mortgage or charge 16 April 2004
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
287 - Change in situation or address of Registered Office 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2003
NEWINC - New incorporation documents 13 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 09 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.