Company NameSoundhaven Property Limited
Company StatusDissolved
Company Number05229823
CategoryPrivate Limited Company
Incorporation Date13 September 2004(19 years, 7 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter Alan Jones
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address118a Woodfield Road
Leigh On Sea
Essex
SS9 1ET
Secretary NameMr Simon James Jones
NationalityBritish
StatusClosed
Appointed28 September 2006(2 years after company formation)
Appointment Duration4 years, 2 months (closed 14 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a The Village
Bebington
Wirral
Merseyside
CH63 7PJ
Wales
Secretary NameKatie Louise Jones
NationalityBritish
StatusResigned
Appointed13 September 2004(same day as company formation)
RoleConsultant
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(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 28 September 2006)
RoleCompany Director
Correspondence Address118a Woodfield Road
Leigh On Sea
Essex
SS9 1ET
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed13 September 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

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 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
18 August 2010Application to strike the company off the register (3 pages)
18 August 2010Application to strike the company off the register (3 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (5 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)
15 September 2009Return made up to 13/09/09; full list of members (3 pages)
15 September 2009Return made up to 13/09/09; full list of members (3 pages)
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)
24 November 2008Return made up to 13/09/08; full list of members (3 pages)
24 November 2008Return made up to 13/09/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 September 2007Return made up to 13/09/07; full list of members (2 pages)
14 September 2007Return made up to 13/09/07; full list of members (2 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (5 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 2006Return made up to 13/09/06; full list of members (2 pages)
30 October 2006Secretary resigned;director resigned (1 page)
30 October 2006Return made up to 13/09/06; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 September 2006Ad 11/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 September 2006Ad 11/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 October 2005New director appointed (2 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 October 2005New director appointed (2 pages)
27 September 2005Return made up to 13/09/05; full list of members (2 pages)
27 September 2005Return made up to 13/09/05; full list of members (2 pages)
31 October 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
31 October 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004Director resigned (1 page)
29 September 2004Secretary resigned (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004Director resigned (1 page)
29 September 2004Secretary resigned (1 page)
13 September 2004Incorporation (17 pages)
13 September 2004Incorporation (17 pages)