Sound Solutions (Europe) Ltd was established in 2000, it's status at Companies House is "Dissolved". There are 7 directors listed as Hindley, Laura, Hopkinson, Rebecca, Hoyle, Clarissa Joy, Cook, Timothy Martin, Hopkinson, Raymond, Hopkinson, Richard Paul, Hoyle, Joseph Frank for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOK, Timothy Martin | 25 February 2002 | 14 May 2003 | 1 |
HOPKINSON, Raymond | 09 March 2006 | 30 March 2006 | 1 |
HOPKINSON, Richard Paul | 09 November 2000 | 25 February 2002 | 1 |
HOYLE, Joseph Frank | 15 August 2005 | 09 March 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HINDLEY, Laura | 09 March 2006 | 30 July 2007 | 1 |
HOPKINSON, Rebecca | 09 November 2000 | 15 November 2002 | 1 |
HOYLE, Clarissa Joy | 24 October 2005 | 09 March 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 June 2020 | |
L64.04 - Directions to defer dissolution | 12 August 2014 | |
L64.07 - Release of Official Receiver | 12 August 2014 | |
COCOMP - Order to wind up | 22 November 2012 | |
DISS16(SOAS) - N/A | 19 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 June 2011 | |
DISS40 - Notice of striking-off action discontinued | 13 November 2010 | |
AR01 - Annual Return | 11 November 2010 | |
AR01 - Annual Return | 11 November 2010 | |
AR01 - Annual Return | 11 November 2010 | |
DISS16(SOAS) - N/A | 19 October 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 October 2010 | |
AA - Annual Accounts | 18 March 2010 | |
AA - Annual Accounts | 18 March 2010 | |
AA - Annual Accounts | 18 March 2010 | |
CH01 - Change of particulars for director | 09 December 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 June 2009 | |
DISS16(SOAS) - N/A | 02 December 2008 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 November 2008 | |
363s - Annual Return | 04 January 2008 | |
288b - Notice of resignation of directors or secretaries | 09 August 2007 | |
AA - Annual Accounts | 27 February 2007 | |
363s - Annual Return | 07 December 2006 | |
288a - Notice of appointment of directors or secretaries | 14 June 2006 | |
288b - Notice of resignation of directors or secretaries | 13 June 2006 | |
288a - Notice of appointment of directors or secretaries | 07 April 2006 | |
288b - Notice of resignation of directors or secretaries | 28 March 2006 | |
288b - Notice of resignation of directors or secretaries | 20 March 2006 | |
288b - Notice of resignation of directors or secretaries | 20 March 2006 | |
288a - Notice of appointment of directors or secretaries | 20 March 2006 | |
288a - Notice of appointment of directors or secretaries | 20 March 2006 | |
AA - Annual Accounts | 27 February 2006 | |
363s - Annual Return | 05 January 2006 | |
288b - Notice of resignation of directors or secretaries | 01 November 2005 | |
288a - Notice of appointment of directors or secretaries | 01 November 2005 | |
288a - Notice of appointment of directors or secretaries | 07 September 2005 | |
288b - Notice of resignation of directors or secretaries | 24 August 2005 | |
AA - Annual Accounts | 17 May 2005 | |
363s - Annual Return | 06 January 2005 | |
288a - Notice of appointment of directors or secretaries | 06 January 2005 | |
287 - Change in situation or address of Registered Office | 22 March 2004 | |
AA - Annual Accounts | 30 January 2004 | |
AA - Annual Accounts | 06 January 2004 | |
288b - Notice of resignation of directors or secretaries | 17 May 2003 | |
288b - Notice of resignation of directors or secretaries | 17 May 2003 | |
287 - Change in situation or address of Registered Office | 19 February 2003 | |
363s - Annual Return | 31 January 2003 | |
288b - Notice of resignation of directors or secretaries | 27 November 2002 | |
288a - Notice of appointment of directors or secretaries | 27 November 2002 | |
395 - Particulars of a mortgage or charge | 23 April 2002 | |
288a - Notice of appointment of directors or secretaries | 13 March 2002 | |
288b - Notice of resignation of directors or secretaries | 28 February 2002 | |
363a - Annual Return | 28 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 November 2001 | |
395 - Particulars of a mortgage or charge | 04 April 2001 | |
CERTNM - Change of name certificate | 28 December 2000 | |
288b - Notice of resignation of directors or secretaries | 30 November 2000 | |
288b - Notice of resignation of directors or secretaries | 30 November 2000 | |
288a - Notice of appointment of directors or secretaries | 23 November 2000 | |
288a - Notice of appointment of directors or secretaries | 23 November 2000 | |
NEWINC - New incorporation documents | 09 November 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 April 2002 | Outstanding |
N/A |
Mortgage debenture | 03 April 2001 | Outstanding |
N/A |