About

Registered Number: 03951462
Date of Incorporation: 20/03/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2015 (8 years and 11 months ago)
Registered Address: Cheriton, Farnham Lane, Haslemere, Surrey, GU27 1HD

 

Sound Heads Ltd was founded on 20 March 2000, it's status in the Companies House registry is set to "Dissolved". Sound Heads Ltd has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WRIGHT, Caroline Jane 20 March 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2015
DS01 - Striking off application by a company 19 March 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 22 March 2013
CH03 - Change of particulars for secretary 22 March 2013
CH01 - Change of particulars for director 22 March 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 22 March 2011
CH03 - Change of particulars for secretary 22 March 2011
CH01 - Change of particulars for director 22 March 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 01 March 2010
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
363a - Annual Return 21 March 2009
AA - Annual Accounts 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 11 January 2007
287 - Change in situation or address of Registered Office 23 November 2006
363s - Annual Return 05 May 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 07 July 2004
287 - Change in situation or address of Registered Office 07 July 2004
AA - Annual Accounts 05 April 2004
287 - Change in situation or address of Registered Office 15 March 2004
363s - Annual Return 21 May 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 24 April 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 30 March 2001
225 - Change of Accounting Reference Date 30 March 2001
395 - Particulars of a mortgage or charge 23 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
NEWINC - New incorporation documents 20 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 18 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.