About

Registered Number: 06767893
Date of Incorporation: 08/12/2008 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (6 years and 9 months ago)
Registered Address: Botanic House, 100 Hills Road, Cambridge, CB2 1PH

 

Toxic Soundsystem Ltd was founded on 08 December 2008, it's status at Companies House is "Dissolved". Ashley, Lee Cameron, Chandler, Henry Luke, Cookson, James Alexander are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHLEY, Lee Cameron 30 July 2009 - 1
CHANDLER, Henry Luke 30 July 2009 - 1
COOKSON, James Alexander 30 July 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 11 April 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 23 February 2014
AD01 - Change of registered office address 22 May 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 10 February 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 02 January 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH01 - Change of particulars for director 31 January 2011
AR01 - Annual Return 10 March 2010
TM01 - Termination of appointment of director 26 November 2009
TM02 - Termination of appointment of secretary 26 November 2009
AA - Annual Accounts 23 September 2009
225 - Change of Accounting Reference Date 25 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
395 - Particulars of a mortgage or charge 22 August 2009
395 - Particulars of a mortgage or charge 22 August 2009
RESOLUTIONS - N/A 15 July 2009
MEM/ARTS - N/A 15 July 2009
CERTNM - Change of name certificate 11 July 2009
NEWINC - New incorporation documents 08 December 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 20 August 2009 Outstanding

N/A

Debenture 20 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.