London
N14 6DS
Director Name | William Simons Palin |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1996(13 years after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Chartered Accountant |
Correspondence Address | The White House Llandyrnog Denbighshire LL16 4LT Wales |
Secretary Name | Mr Victor Herbert Cowley |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1996(13 years after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 226 Leigh Hunt Drive London N14 6DS |
Director Name | Ikram Rahman Khan |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1990(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | 11 Kelsey Close Liss Hampshire GU33 7HR |
Director Name | Anthony John Andrews |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hoyle Farm Horsham Road Beare Green Dorking Surrey RH5 4PS |
Director Name | James Anthony Hallington |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 April 1994) |
Role | Company Director |
Correspondence Address | 129 Frogmore Lane Catherington Waterlooville Hampshire PO8 9RD |
Director Name | John Newsham |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 February 1992) |
Role | Company Director |
Correspondence Address | Hoyle Farm Hoyle Hill Beare Green Dorking Surrey RH5 4PS |
Secretary Name | Stephen George Revill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 October 1995) |
Role | Company Director |
Correspondence Address | 2 Rosebery Gardens Ealing London W13 0HD |
Director Name | Stephen George Revill |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 October 1995) |
Role | Financial Director |
Correspondence Address | 2 Rosebery Gardens Ealing London W13 0HD |
Director Name | Michael Thomas Oflynn |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 March 1996) |
Role | Company Director |
Correspondence Address | Upper House Shamley Green Guildford Surrey GU5 0SX |
Director Name | Mr Philip Geoffrey Hart |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(12 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Drews Park Knotty Green Beaconsfield Buckinghamshire HP9 2TT |
Secretary Name | Julian Christopher Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(12 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 March 1996) |
Role | Secretary |
Correspondence Address | Jasmine Cottage Oxford Road Clifton Hampden Abingdon Oxon OX14 3EW |
Registered Address | Fourth Floor Windsor House Pepper Street Chester CH1 1DF Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 November 2000 | Dissolved (1 page) |
---|---|
17 August 2000 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | Declaration of solvency (4 pages) |
5 April 2000 | Appointment of a voluntary liquidator (1 page) |
20 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
26 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
14 December 1998 | Return made up to 30/11/98; full list of members
|
27 August 1998 | Location of register of directors' interests (1 page) |
27 August 1998 | Location of register of members (1 page) |
8 July 1998 | Company name changed turbosound\certificate issued on 09/07/98 (2 pages) |
26 May 1998 | Registered office changed on 26/05/98 from: c/o harman international fifth floor 33 golden square london W1R 3PA (1 page) |
28 April 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
2 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
12 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
17 March 1997 | Full accounts made up to 30 June 1996 (15 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: fifth floor 33 golden square london W1R 3PA (1 page) |
17 June 1996 | Return made up to 05/06/96; full list of members (8 pages) |
10 June 1996 | Resolutions
|
21 April 1996 | Full accounts made up to 30 June 1995 (16 pages) |
17 April 1996 | Nc dec already adjusted 26/03/96 (1 page) |
11 April 1996 | Application for reregistration from LTD to UNLTD (2 pages) |
11 April 1996 | Certificate of re-registration from Limited to Unlimited (1 page) |
11 April 1996 | Declaration of assent for reregistration to UNLTD (1 page) |
11 April 1996 | Resolutions
|
11 April 1996 | Re-registration of Memorandum and Articles (6 pages) |
11 April 1996 | Members' assent for rereg from LTD to UNLTD (2 pages) |
1 April 1996 | New director appointed (1 page) |
1 April 1996 | Director resigned (2 pages) |
1 April 1996 | New director appointed (3 pages) |
1 April 1996 | Registered office changed on 01/04/96 from: unit 5/6, star road partridge green west sussex RH13 8RY (1 page) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Secretary resigned (1 page) |
1 April 1996 | New secretary appointed (3 pages) |
7 December 1995 | New secretary appointed (4 pages) |
23 November 1995 | Secretary resigned;director resigned (4 pages) |
23 November 1995 | Director resigned (4 pages) |
7 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Return made up to 05/06/95; no change of members (6 pages) |
17 May 1995 | Full accounts made up to 30 June 1994 (17 pages) |
23 October 1990 | Return made up to 31/08/90; full list of members (5 pages) |
17 July 1989 | Return made up to 05/06/89; full list of members (4 pages) |
26 July 1988 | Return made up to 19/07/88; full list of members (4 pages) |