Company NameSoundroom Limited
Company StatusDissolved
Company Number04032377
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 8 months ago)
Dissolution Date12 January 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAine Kenny
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed20 March 2001(8 months, 1 week after company formation)
Appointment Duration14 years, 10 months (closed 12 January 2016)
RoleClerk
Country of ResidenceIreland
Correspondence AddressDowdingstown
Two Mile House
County Kildare
Irish
Director NameMr Thomas Kenny
Date of BirthDecember 1946 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed20 March 2001(8 months, 1 week after company formation)
Appointment Duration14 years, 10 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDowdingstown
Two Mile House
County Kildare
Irish
Secretary NameMr Thomas Kenny
NationalityIrish
StatusClosed
Appointed20 March 2001(8 months, 1 week after company formation)
Appointment Duration14 years, 10 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDowdingstown
Two Mile House
County Kildare
Irish
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address2 Harrison Road
Halifax
West Yorkshire
HX1 2AG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

1 at £1Aine Kenny
50.00%
Ordinary
1 at £1Thomas Kenny
50.00%
Ordinary

Financials

Year2014
Net Worth£3,449
Cash£2,898
Current Liabilities£5,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
17 September 2015Application to strike the company off the register (3 pages)
17 September 2015Application to strike the company off the register (3 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
17 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
2 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Aine Kenny on 12 July 2010 (2 pages)
26 July 2010Director's details changed for Aine Kenny on 12 July 2010 (2 pages)
26 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 July 2009Return made up to 12/07/09; full list of members (4 pages)
27 July 2009Return made up to 12/07/09; full list of members (4 pages)
25 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
25 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
24 July 2008Return made up to 12/07/08; full list of members (4 pages)
24 July 2008Return made up to 12/07/08; full list of members (4 pages)
25 July 2007Return made up to 12/07/07; full list of members (7 pages)
25 July 2007Return made up to 12/07/07; full list of members (7 pages)
19 July 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
19 July 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
12 December 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
12 December 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
14 September 2006Return made up to 12/07/06; full list of members (7 pages)
14 September 2006Return made up to 12/07/06; full list of members (7 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
26 July 2005Return made up to 12/07/05; full list of members (7 pages)
26 July 2005Return made up to 12/07/05; full list of members (7 pages)
9 November 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
9 November 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
22 July 2004Return made up to 12/07/04; full list of members (7 pages)
22 July 2004Return made up to 12/07/04; full list of members (7 pages)
17 November 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
17 November 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
14 September 2003Return made up to 12/07/03; full list of members (7 pages)
14 September 2003Return made up to 12/07/03; full list of members (7 pages)
5 November 2002Return made up to 12/07/02; full list of members (8 pages)
5 November 2002Return made up to 12/07/02; full list of members (8 pages)
6 June 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
6 June 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
29 August 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
29 August 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
31 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2001Ad 20/03/01--------- £ si 1@1 (2 pages)
31 July 2001Ad 20/03/01--------- £ si 1@1 (2 pages)
31 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2001Particulars of mortgage/charge (3 pages)
5 May 2001Particulars of mortgage/charge (3 pages)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 March 2001Registered office changed on 30/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 March 2001New secretary appointed;new director appointed (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001New secretary appointed (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001New secretary appointed (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Registered office changed on 30/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 March 2001Director resigned (1 page)
30 March 2001New secretary appointed;new director appointed (1 page)
12 July 2000Incorporation (15 pages)
12 July 2000Incorporation (15 pages)