Company NameTotally Sound Limited
Company StatusDissolved
Company Number04465834
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMrs Kim Maria Parker
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2002(same day as company formation)
RoleRoadshow Co-Ordinator
Country of ResidenceEngland
Correspondence AddressSuite 8 Stonebridge House
Main Road Hawkwell
Hockley
Essex
SS5 4JH
Secretary NameRoger Schubert
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address41/43 West Street
Rochford
Essex
SS4 1BE
Secretary NameMr Darren Lewis John Parker
NationalityBritish
StatusResigned
Appointed01 January 2005(2 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 June 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 Stonebridge House
Main Road Hawkwell
Hockley
Essex
SS5 4JH

Contact

Websitewww.tsound.co.uk
Telephone01268 732299
Telephone regionBasildon

Location

Registered AddressSuite 8 Stonebridge House
Main Road Hawkwell
Hockley
Essex
SS5 4JH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHawkwell
WardHawkwell West
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Kim Maria Parker
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,951
Cash£1
Current Liabilities£8,736

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
26 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 June 2013Termination of appointment of Darren Lewis John Parker as a secretary on 26 June 2013 (1 page)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
(3 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
(3 pages)
26 June 2013Termination of appointment of Darren Lewis John Parker as a secretary on 26 June 2013 (1 page)
26 June 2013Termination of appointment of Darren Lewis John Parker as a secretary on 26 June 2013 (1 page)
26 June 2013Termination of appointment of Darren Lewis John Parker as a secretary on 26 June 2013 (1 page)
16 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 April 2012Registered office address changed from 304 High Road Benfleet Essex SS7 5HB on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 304 High Road Benfleet Essex SS7 5HB on 11 April 2012 (1 page)
22 August 2011Director's details changed for Mrs. Kim Maria Parker on 1 January 2011 (2 pages)
22 August 2011Director's details changed for Mrs. Kim Maria Parker on 1 January 2011 (2 pages)
22 August 2011Secretary's details changed for Mr. Darren Lewis John Parker on 1 January 2011 (1 page)
22 August 2011Secretary's details changed for Mr. Darren Lewis John Parker on 1 January 2011 (1 page)
22 August 2011Secretary's details changed for Mr. Darren Lewis John Parker on 1 January 2011 (1 page)
22 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
22 August 2011Director's details changed for Mrs. Kim Maria Parker on 1 January 2011 (2 pages)
22 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
25 August 2010Director's details changed for Kim Maria Parker on 1 January 2010 (2 pages)
25 August 2010Director's details changed for Kim Maria Parker on 1 January 2010 (2 pages)
25 August 2010Director's details changed for Kim Maria Parker on 1 January 2010 (2 pages)
25 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (3 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 August 2009Return made up to 20/06/09; full list of members (3 pages)
11 August 2009Return made up to 20/06/09; full list of members (3 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 July 2008Return made up to 20/06/08; full list of members (6 pages)
29 July 2008Return made up to 20/06/08; full list of members (6 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 July 2007Return made up to 20/06/07; full list of members (6 pages)
30 July 2007Return made up to 20/06/07; full list of members (6 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
25 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 July 2006Director's particulars changed (1 page)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 July 2006Director's particulars changed (1 page)
29 September 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 September 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 July 2005Return made up to 20/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 2005Return made up to 20/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005New secretary appointed (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005New secretary appointed (1 page)
16 March 2005Registered office changed on 16/03/05 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
16 March 2005Registered office changed on 16/03/05 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
20 January 2005Particulars of mortgage/charge (3 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
1 July 2004Return made up to 20/06/04; full list of members (5 pages)
1 July 2004Return made up to 20/06/04; full list of members (5 pages)
22 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
11 January 2004Registered office changed on 11/01/04 from: turnpike house 1208/1210 london road leigh-on-sea essex SS9 2UA (1 page)
11 January 2004Registered office changed on 11/01/04 from: turnpike house 1208/1210 london road leigh-on-sea essex SS9 2UA (1 page)
11 January 2004Location of register of members (1 page)
11 January 2004Location of register of members (1 page)
26 June 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
30 September 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
31 July 2002Ad 20/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 July 2002Ad 20/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 June 2002Incorporation (16 pages)
20 June 2002Incorporation (16 pages)