Company NameSoundranger Limited
Company StatusDissolved
Company Number03489804
CategoryPrivate Limited Company
Incorporation Date7 January 1998(26 years, 3 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)
Previous NameLingotech Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameFrederick William Friedlein
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1998(same day as company formation)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence Address157 George Street Hadleigh
Suffolk
IP7 5BX
Secretary NameAngela Mary Elizabeth Friedlein
NationalityBritish
StatusClosed
Appointed07 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 George Street Hadleigh
Suffolk
IP7 5BX
Director NameAngela Mary Elizabeth Friedlein
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(8 months, 3 weeks after company formation)
Appointment Duration14 years, 1 month (closed 13 November 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address157 George Street Hadleigh
Suffolk
IP7 5BX
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressCentury House South
North Station Road
Colchester
Essex
CO1 1RE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth£42,009
Cash£42,009

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
20 July 2012Application to strike the company off the register (3 pages)
20 July 2012Application to strike the company off the register (3 pages)
2 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
2 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
16 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 6,002
(5 pages)
16 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 6,002
(5 pages)
16 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 6,002
(5 pages)
27 June 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
27 June 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
25 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
13 August 2010Registered office address changed from 7 Rendlesham Mews Rendlesham Woodbridge Suffolk IP12 2SZ on 13 August 2010 (2 pages)
13 August 2010Registered office address changed from 7 Rendlesham Mews Rendlesham Woodbridge Suffolk IP12 2SZ on 13 August 2010 (2 pages)
7 May 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
7 May 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
27 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Angela Mary Elizabeth Friedlein on 6 January 2010 (2 pages)
27 January 2010Director's details changed for Frederick William Friedlein on 6 January 2010 (2 pages)
27 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Frederick William Friedlein on 6 January 2010 (2 pages)
27 January 2010Director's details changed for Frederick William Friedlein on 6 January 2010 (2 pages)
27 January 2010Director's details changed for Angela Mary Elizabeth Friedlein on 6 January 2010 (2 pages)
27 January 2010Director's details changed for Angela Mary Elizabeth Friedlein on 6 January 2010 (2 pages)
9 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
9 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
28 January 2009Return made up to 07/01/09; full list of members (4 pages)
28 January 2009Director and secretary's change of particulars / angela friedlein / 06/08/2008 (1 page)
28 January 2009Director and Secretary's Change of Particulars / angela friedlein / 06/08/2008 / HouseName/Number was: , now: 157; Street was: peyton hall, now: george street hadleigh; Area was: ramsholt, now: ; Post Town was: woodbridge, now: ; Post Code was: IP12 3AA, now: IP7 5BX (1 page)
28 January 2009Director's change of particulars / frederick friedlein / 06/08/2008 (1 page)
28 January 2009Director's Change of Particulars / frederick friedlein / 06/08/2008 / HouseName/Number was: , now: 157; Street was: peyton hall, now: george street hadleigh; Area was: ramsholt, now: ; Post Town was: woodbridge, now: ; Post Code was: IP12 3AA, now: IP7 5BX (1 page)
28 January 2009Return made up to 07/01/09; full list of members (4 pages)
20 May 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
20 May 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
28 January 2008Return made up to 07/01/08; full list of members (3 pages)
28 January 2008Return made up to 07/01/08; full list of members (3 pages)
3 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
3 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
29 January 2007Return made up to 07/01/07; full list of members (3 pages)
29 January 2007Return made up to 07/01/07; full list of members (3 pages)
31 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
31 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
11 January 2006Return made up to 07/01/06; full list of members (3 pages)
11 January 2006Return made up to 07/01/06; full list of members (3 pages)
25 May 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
25 May 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
12 January 2005Return made up to 07/01/05; full list of members (7 pages)
12 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2004Registered office changed on 08/06/04 from: abbey house st john's green colchester essex CO2 7EZ (1 page)
8 June 2004Registered office changed on 08/06/04 from: abbey house st john's green colchester essex CO2 7EZ (1 page)
26 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
26 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 January 2004Return made up to 07/01/04; full list of members (7 pages)
13 January 2004Return made up to 07/01/04; full list of members (7 pages)
24 May 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
24 May 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
13 January 2003Return made up to 07/01/03; full list of members (7 pages)
13 January 2003Return made up to 07/01/03; full list of members (7 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 January 2002Return made up to 07/01/02; full list of members (6 pages)
23 January 2002Return made up to 07/01/02; full list of members (6 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 January 2001Return made up to 07/01/01; full list of members (6 pages)
16 January 2001Return made up to 07/01/01; full list of members (6 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 January 2000Return made up to 07/01/00; full list of members (6 pages)
13 January 2000Return made up to 07/01/00; full list of members (6 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Return made up to 07/01/99; full list of members (6 pages)
25 January 1999Return made up to 07/01/99; full list of members (6 pages)
25 January 1999New director appointed (2 pages)
20 December 1998Ad 31/03/98--------- £ si 6000@1=6000 £ ic 2/6002 (2 pages)
20 December 1998Ad 31/03/98--------- £ si 6000@1=6000 £ ic 2/6002 (2 pages)
24 August 1998Company name changed lingotech LIMITED\certificate issued on 25/08/98 (2 pages)
24 August 1998Company name changed lingotech LIMITED\certificate issued on 25/08/98 (2 pages)
5 August 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
5 August 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
1 February 1998New director appointed (2 pages)
1 February 1998Registered office changed on 01/02/98 from: 16 st john street london EC1M 4AY (1 page)
1 February 1998New director appointed (2 pages)
1 February 1998New secretary appointed (2 pages)
1 February 1998New secretary appointed (2 pages)
1 February 1998Registered office changed on 01/02/98 from: 16 st john street london EC1M 4AY (1 page)
31 January 1998Secretary resigned (1 page)
31 January 1998Secretary resigned (1 page)
31 January 1998Director resigned (1 page)
31 January 1998Director resigned (1 page)
7 January 1998Incorporation (15 pages)