About

Registered Number: 05913955
Date of Incorporation: 23/08/2006 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (7 years and 2 months ago)
Registered Address: Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, Devon, PL6 7PP

 

Based in Estover, Plymouth, Weapons of Sound Ltd was setup in 2006, it's status is listed as "Dissolved". We don't know the number of employees at this company. There are 4 directors listed as Jordan, Hannah, Orme-lynch, Maya Maria, Mc Donald, Hazel Angela Piewnuan, Marks, Shane Anthony for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDAN, Hannah 23 August 2006 - 1
ORME-LYNCH, Maya Maria 23 August 2006 - 1
MARKS, Shane Anthony 23 August 2006 05 June 2007 1
Secretary Name Appointed Resigned Total Appointments
MC DONALD, Hazel Angela Piewnuan 23 August 2006 05 June 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 04 October 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 02 February 2017
CS01 - N/A 02 February 2017
RT01 - Application for administrative restoration to the register 02 February 2017
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1 - First notification of strike-off action in London Gazette 22 December 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 24 September 2010
CH03 - Change of particulars for secretary 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 18 December 2007
225 - Change of Accounting Reference Date 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
363a - Annual Return 13 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
287 - Change in situation or address of Registered Office 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
NEWINC - New incorporation documents 23 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.