SOUND AND VISION GUYS LIMITED

Register to unlock more data on OkredoRegister

SOUND AND VISION GUYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02815242

Incorporation date

04/05/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

10 Western Road, Romford, Essex RM1 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1993)
dot icon14/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2016
First Gazette notice for voluntary strike-off
dot icon16/08/2016
Application to strike the company off the register
dot icon08/08/2016
First Gazette notice for compulsory strike-off
dot icon30/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/09/2015
Compulsory strike-off action has been discontinued
dot icon15/09/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon07/09/2015
First Gazette notice for compulsory strike-off
dot icon13/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2010-05-05
dot icon29/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2011-05-05
dot icon07/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-05-05
dot icon07/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-05-05
dot icon07/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2012-05-05
dot icon06/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/07/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/07/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/06/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon06/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/06/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon30/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/05/2011
Registered office address changed from , Sir Robert Peel House, 344/348 High Road, Ilford, Essex, IG1 1QP on 2011-05-16
dot icon24/11/2010
Certificate of change of name
dot icon01/10/2010
Change of name notice
dot icon21/06/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon21/06/2010
Director's details changed for Joinall Meah on 2009-10-01
dot icon10/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon07/09/2009
Director's change of particulars / joinall meah / 24/08/2009
dot icon07/06/2009
Return made up to 05/05/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon09/12/2008
Director appointed joinall meah
dot icon04/12/2008
Appointment terminated director nigel brotherton
dot icon30/06/2008
Return made up to 05/05/08; full list of members
dot icon29/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon12/06/2007
Return made up to 05/05/07; full list of members
dot icon25/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon28/08/2006
Accounting reference date extended from 31/05/06 to 31/08/06
dot icon28/06/2006
Return made up to 05/05/06; full list of members
dot icon03/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon27/10/2005
Return made up to 05/05/05; full list of members; amend
dot icon27/10/2005
Registered office changed on 28/10/05 from: 1 dickens way, romford, essex RM1 4GQ
dot icon27/10/2005
Total exemption small company accounts made up to 2004-05-31
dot icon05/09/2005
Director resigned
dot icon24/08/2005
Return made up to 05/05/05; full list of members
dot icon18/08/2005
New director appointed
dot icon28/04/2004
Return made up to 05/05/04; full list of members
dot icon25/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon17/02/2004
Return made up to 05/05/03; full list of members
dot icon30/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon11/11/2002
Return made up to 05/05/02; full list of members
dot icon21/08/2002
Total exemption small company accounts made up to 2001-05-31
dot icon29/01/2002
Director's particulars changed
dot icon11/07/2001
Return made up to 05/05/01; full list of members
dot icon01/02/2001
New secretary appointed
dot icon01/02/2001
Secretary resigned
dot icon01/02/2001
Director resigned
dot icon10/01/2001
Secretary's particulars changed;director's particulars changed
dot icon06/12/2000
Accounts for a dormant company made up to 2000-05-31
dot icon25/05/2000
Return made up to 05/05/00; full list of members
dot icon03/01/2000
Accounts for a small company made up to 1998-05-31
dot icon05/09/1999
Return made up to 05/05/99; no change of members
dot icon29/09/1998
Full accounts made up to 1997-05-31
dot icon22/06/1998
Return made up to 05/05/98; no change of members
dot icon19/05/1998
Registered office changed on 20/05/98 from: 8 the parade colchester road, harold park, romford, RM3 0AQ
dot icon07/09/1997
New director appointed
dot icon01/07/1997
Accounts for a small company made up to 1996-05-31
dot icon28/06/1997
Return made up to 05/05/97; full list of members
dot icon21/04/1997
Accounts for a small company made up to 1995-05-31
dot icon14/04/1997
Director resigned
dot icon03/04/1997
Secretary's particulars changed;director's particulars changed
dot icon02/12/1996
Compulsory strike-off action has been discontinued
dot icon26/11/1996
Return made up to 05/05/96; no change of members
dot icon29/10/1996
Registered office changed on 30/10/96 from: 24ST giles close, dagenham, essex, RM10 9TD
dot icon21/10/1996
First Gazette notice for compulsory strike-off
dot icon08/11/1995
New secretary appointed
dot icon09/07/1995
Return made up to 05/05/95; no change of members
dot icon06/03/1995
Full accounts made up to 1994-05-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Return made up to 05/05/94; full list of members
dot icon20/05/1993
Registered office changed on 21/05/93 from: 372 old street, london, EC1V 9LT
dot icon20/05/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon20/05/1993
New secretary appointed;director resigned;new director appointed
dot icon04/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2015
dot iconLast change occurred
30/08/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2015
dot iconNext account date
30/08/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
04/05/1993 - 04/05/1993
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
04/05/1993 - 04/05/1993
5496
Turner, John
Director
04/05/1993 - 08/04/1997
2
Meah, Joinall
Director
30/08/2008 - Present
2
Meah, John
Director
04/05/1993 - 14/08/2005
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOUND AND VISION GUYS LIMITED

SOUND AND VISION GUYS LIMITED is an(a) Dissolved company incorporated on 04/05/1993 with the registered office located at 10 Western Road, Romford, Essex RM1 3JT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOUND AND VISION GUYS LIMITED?

toggle

SOUND AND VISION GUYS LIMITED is currently Dissolved. It was registered on 04/05/1993 and dissolved on 14/11/2016.

Where is SOUND AND VISION GUYS LIMITED located?

toggle

SOUND AND VISION GUYS LIMITED is registered at 10 Western Road, Romford, Essex RM1 3JT.

What does SOUND AND VISION GUYS LIMITED do?

toggle

SOUND AND VISION GUYS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for SOUND AND VISION GUYS LIMITED?

toggle

The latest filing was on 14/11/2016: Final Gazette dissolved via voluntary strike-off.