Company NameSoundhaven Limited
Company StatusDissolved
Company Number03226726
CategoryPrivate Limited Company
Incorporation Date18 July 1996(27 years, 8 months ago)
Dissolution Date10 December 2013 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter Alan Jones
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1996(1 week, 5 days after company formation)
Appointment Duration17 years, 4 months (closed 10 December 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address118a Woodfield Road
Leigh On Sea
Essex
SS9 1ET
Secretary NameJane Lesley Sweeney
NationalityBritish
StatusResigned
Appointed30 July 1996(1 week, 5 days after company formation)
Appointment Duration6 years, 5 months (resigned 30 December 2002)
RoleCompany Director
Correspondence AddressFlat 4 Ingledene Court
Horace Road
Southend On Sea
Essex
SS1 2DN
Secretary NameSue Taylor
NationalityBritish
StatusResigned
Appointed30 December 2002(6 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 November 2003)
RoleHolistic Therapist
Correspondence AddressRose Cottage
3 Howletts Yard
Thrigby Road Filby
Norfolk
NR29 3HJ
Secretary NameKate Louise Jones
NationalityBritish
StatusResigned
Appointed17 November 2003(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 September 2006)
RoleCompany Director
Correspondence Address118a Woodfield Road
Leigh On Sea
Essex
SS9 1ET
Director NameKate Louise Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 September 2006)
RoleCompany Director
Correspondence Address118a Woodfield Road
Leigh On Sea
Essex
SS9 1ET
Secretary NameMr Simon James Jones
NationalityBritish
StatusResigned
Appointed28 September 2006(10 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a The Village
Bebington
Wirral
Merseyside
CH63 7PJ
Wales
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 July 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 July 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address118a Woodfield Road
Leigh-On-Sea
Essex
SS9 1ET
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013Application to strike the company off the register (3 pages)
13 August 2013Application to strike the company off the register (3 pages)
30 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 4
(3 pages)
30 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 4
(3 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 July 2012Termination of appointment of Simon James Jones as a secretary on 30 July 2011 (1 page)
30 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
30 July 2012Termination of appointment of Simon Jones as a secretary (1 page)
28 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
22 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
27 April 2010Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 27 April 2010 (1 page)
27 April 2010Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 27 April 2010 (1 page)
21 July 2009Return made up to 18/07/09; full list of members (3 pages)
21 July 2009Location of register of members (1 page)
21 July 2009Return made up to 18/07/09; full list of members (3 pages)
21 July 2009Location of register of members (1 page)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 July 2008Return made up to 18/07/08; full list of members (3 pages)
21 July 2008Return made up to 18/07/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 July 2007Return made up to 18/07/07; full list of members (2 pages)
20 July 2007Return made up to 18/07/07; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 December 2006New secretary appointed (2 pages)
13 December 2006New secretary appointed (2 pages)
30 October 2006Secretary resigned;director resigned (1 page)
30 October 2006Secretary resigned;director resigned (1 page)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 September 2006Return made up to 18/07/06; full list of members (2 pages)
4 September 2006Return made up to 18/07/06; full list of members (2 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
26 July 2005Return made up to 18/07/05; full list of members (2 pages)
26 July 2005Return made up to 18/07/05; full list of members (2 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 August 2004Return made up to 18/07/04; full list of members (6 pages)
10 August 2004Secretary's particulars changed (1 page)
10 August 2004Return made up to 18/07/04; full list of members (6 pages)
10 August 2004Secretary's particulars changed (1 page)
13 May 2004Secretary's particulars changed (1 page)
13 May 2004Secretary's particulars changed (1 page)
4 May 2004Ad 06/04/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 May 2004Ad 06/04/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 January 2004Secretary resigned (1 page)
9 January 2004New secretary appointed (1 page)
9 January 2004Secretary resigned (1 page)
9 January 2004New secretary appointed (1 page)
6 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 July 2003Return made up to 18/07/03; full list of members (6 pages)
29 July 2003Return made up to 18/07/03; full list of members (6 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003New secretary appointed (2 pages)
24 July 2002Return made up to 18/07/02; full list of members (6 pages)
24 July 2002Return made up to 18/07/02; full list of members (6 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 July 2001Return made up to 18/07/01; full list of members (6 pages)
24 July 2001Return made up to 18/07/01; full list of members (6 pages)
24 July 2000Return made up to 18/07/00; full list of members (6 pages)
24 July 2000Return made up to 18/07/00; full list of members (6 pages)
13 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 April 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
12 April 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
17 September 1999Accounts for a small company made up to 31 July 1999 (6 pages)
17 September 1999Accounts for a small company made up to 31 July 1999 (6 pages)
17 September 1999Director's particulars changed (1 page)
17 September 1999Director's particulars changed (1 page)
16 August 1999Return made up to 18/07/99; no change of members (4 pages)
16 August 1999Return made up to 18/07/99; no change of members (4 pages)
15 October 1998Accounts for a small company made up to 31 July 1998 (5 pages)
15 October 1998Accounts for a small company made up to 31 July 1998 (5 pages)
25 July 1998Return made up to 18/07/98; no change of members (4 pages)
25 July 1998Return made up to 18/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 July 1998Director's particulars changed (1 page)
4 July 1998Director's particulars changed (1 page)
8 April 1998Registered office changed on 08/04/98 from: 83 high street rayleigh essex SS6 7EJ (1 page)
8 April 1998Registered office changed on 08/04/98 from: 83 high street rayleigh essex SS6 7EJ (1 page)
20 January 1998Accounts for a small company made up to 31 July 1997 (3 pages)
20 January 1998Accounts for a small company made up to 31 July 1997 (3 pages)
11 August 1997Return made up to 18/07/97; full list of members (6 pages)
11 August 1997Return made up to 18/07/97; full list of members (6 pages)
4 August 1996Secretary resigned (2 pages)
4 August 1996Director resigned (2 pages)
4 August 1996Registered office changed on 04/08/96 from: 181 queen victoria street london EC4V 4DD (1 page)
4 August 1996New secretary appointed (1 page)
4 August 1996New director appointed (1 page)
4 August 1996Registered office changed on 04/08/96 from: 181 queen victoria street london EC4V 4DD (1 page)
18 July 1996Incorporation (13 pages)