About

Registered Number: 03795188
Date of Incorporation: 24/06/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 6 months ago)
Registered Address: 2nd Floor Stc House, 7 Elmfield Road, Bromley, Kent, BR1 1LT

 

The Sound of Silence Ltd was registered on 24 June 1999. The organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIGRETTI, Gianmauro Sherman 02 September 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DS01 - Striking off application by a company 30 June 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 09 June 2014
AD01 - Change of registered office address 08 May 2014
AA - Annual Accounts 01 October 2013
AP01 - Appointment of director 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
DISS40 - Notice of striking-off action discontinued 18 September 2013
GAZ1 - First notification of strike-off action in London Gazette 17 September 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 06 June 2011
AA01 - Change of accounting reference date 14 September 2010
RESOLUTIONS - N/A 16 July 2010
AR01 - Annual Return 16 July 2010
AD01 - Change of registered office address 08 July 2010
TM01 - Termination of appointment of director 19 April 2010
TM02 - Termination of appointment of secretary 19 April 2010
AP01 - Appointment of director 19 April 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 05 December 2006
225 - Change of Accounting Reference Date 05 December 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
287 - Change in situation or address of Registered Office 06 November 2006
287 - Change in situation or address of Registered Office 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
363a - Annual Return 16 June 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 22 June 2005
AAMD - Amended Accounts 10 March 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 14 June 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 19 June 2001
287 - Change in situation or address of Registered Office 21 March 2001
AA - Annual Accounts 21 March 2001
RESOLUTIONS - N/A 22 January 2001
123 - Notice of increase in nominal capital 22 January 2001
CERTNM - Change of name certificate 10 January 2001
363s - Annual Return 11 July 2000
287 - Change in situation or address of Registered Office 12 August 1999
NEWINC - New incorporation documents 24 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.