About

Registered Number: 00044746
Date of Incorporation: 27/07/1895 (128 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 9 months ago)
Registered Address: The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1FE,

 

Based in Milton Keynes, Strip Sounds Ltd was registered on 27 July 1895, it's status in the Companies House registry is set to "Dissolved". This organisation has no directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 08 May 2018
DS01 - Striking off application by a company 25 April 2018
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 22 June 2017
CS01 - N/A 23 May 2017
CH01 - Change of particulars for director 11 November 2016
CH01 - Change of particulars for director 11 November 2016
CH01 - Change of particulars for director 11 November 2016
AP01 - Appointment of director 01 September 2016
TM01 - Termination of appointment of director 01 September 2016
AR01 - Annual Return 18 May 2016
AP04 - Appointment of corporate secretary 09 February 2016
AP01 - Appointment of director 08 February 2016
AA01 - Change of accounting reference date 15 January 2016
AD01 - Change of registered office address 11 January 2016
AP01 - Appointment of director 08 January 2016
AP01 - Appointment of director 08 January 2016
AP01 - Appointment of director 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
TM02 - Termination of appointment of secretary 08 January 2016
AA - Annual Accounts 18 December 2015
AA01 - Change of accounting reference date 10 December 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 15 May 2014
AR01 - Annual Return 14 May 2013
CH01 - Change of particulars for director 14 May 2013
CH03 - Change of particulars for secretary 13 May 2013
AA - Annual Accounts 25 April 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 17 May 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 10 March 2011
SH19 - Statement of capital 10 March 2011
RESOLUTIONS - N/A 04 March 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 March 2011
CAP-SS - N/A 04 March 2011
RESOLUTIONS - N/A 27 October 2010
SH19 - Statement of capital 27 October 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 October 2010
CAP-SS - N/A 27 October 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 25 May 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 12 February 2009
RESOLUTIONS - N/A 13 January 2009
RESOLUTIONS - N/A 13 January 2009
RESOLUTIONS - N/A 13 January 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 January 2009
123 - Notice of increase in nominal capital 13 January 2009
288a - Notice of appointment of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 11 March 2008
AA - Annual Accounts 01 June 2007
363a - Annual Return 16 May 2007
287 - Change in situation or address of Registered Office 01 September 2006
CERTNM - Change of name certificate 31 August 2006
AA - Annual Accounts 06 June 2006
363a - Annual Return 23 May 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 20 May 2005
287 - Change in situation or address of Registered Office 25 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2004
363a - Annual Return 28 May 2004
AA - Annual Accounts 29 April 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288c - Notice of change of directors or secretaries or in their particulars 22 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
363s - Annual Return 17 June 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 April 2003
CERTNM - Change of name certificate 21 March 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 14 June 2002
AA - Annual Accounts 13 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2002
288a - Notice of appointment of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
287 - Change in situation or address of Registered Office 04 September 2001
395 - Particulars of a mortgage or charge 09 July 2001
AA - Annual Accounts 09 July 2001
363s - Annual Return 14 June 2001
288a - Notice of appointment of directors or secretaries 22 September 2000
288c - Notice of change of directors or secretaries or in their particulars 13 September 2000
AA - Annual Accounts 09 August 2000
363s - Annual Return 03 July 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
363a - Annual Return 14 June 1999
AA - Annual Accounts 10 June 1999
363a - Annual Return 04 June 1998
AA - Annual Accounts 04 June 1998
363a - Annual Return 30 May 1997
AA - Annual Accounts 30 May 1997
AA - Annual Accounts 29 August 1996
363s - Annual Return 10 June 1996
AA - Annual Accounts 18 September 1995
363x - Annual Return 31 May 1995
287 - Change in situation or address of Registered Office 25 May 1995
288 - N/A 05 September 1994
288 - N/A 06 August 1994
RESOLUTIONS - N/A 23 June 1994
RESOLUTIONS - N/A 23 June 1994
RESOLUTIONS - N/A 23 June 1994
RESOLUTIONS - N/A 23 June 1994
AA - Annual Accounts 18 May 1994
363x - Annual Return 18 May 1994
288 - N/A 14 March 1994
288 - N/A 25 August 1993
288 - N/A 30 July 1993
AA - Annual Accounts 10 June 1993
363x - Annual Return 10 June 1993
363x - Annual Return 20 May 1992
AA - Annual Accounts 20 May 1992
288 - N/A 01 August 1991
AA - Annual Accounts 29 May 1991
363a - Annual Return 29 May 1991
363 - Annual Return 10 July 1990
287 - Change in situation or address of Registered Office 10 July 1990
AA - Annual Accounts 22 June 1990
288 - N/A 20 June 1990
288 - N/A 08 November 1989
AA - Annual Accounts 13 July 1989
363 - Annual Return 13 July 1989
AA - Annual Accounts 02 November 1988
363 - Annual Return 16 August 1988
AA - Annual Accounts 11 November 1987
363 - Annual Return 02 October 1987
AA - Annual Accounts 25 November 1986
363 - Annual Return 25 November 1986
288 - N/A 09 May 1986
AA - Annual Accounts 09 August 1985
NEWINC - New incorporation documents 01 January 1900

Mortgages & Charges

Description Date Status Charge by
Charge over intellectual property rights and related assets between the company and national westminster bank PLC 29 June 2001 Fully Satisfied

N/A

Mortgage 19 February 1951 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.