Liquidation
Company Information for ABSTRACT SOUNDS LIMITED
46 VIVIAN AVENUE, HENDON CENTRAL, HENDON CENTRAL, LONDON, NW4 3XP,
|
Company Registration Number
01603322
Private Limited Company
Liquidation |
Company Name | |
---|---|
ABSTRACT SOUNDS LIMITED | |
Legal Registered Office | |
46 VIVIAN AVENUE HENDON CENTRAL HENDON CENTRAL LONDON NW4 3XP Other companies in W11 | |
Company Number | 01603322 | |
---|---|---|
Company ID Number | 01603322 | |
Date formed | 1981-12-10 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-05-31 | |
Account next due | 2018-02-28 | |
Latest return | 2016-12-31 | |
Return next due | 2018-01-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ABSTRACT SOUNDS BOOKS LIMITED | 30 BANKSIDE COURT STATIONFIELDS KIDLINGTON OXFORD OXFORDSHIRE OX5 1JE | Dissolved | Company formed on the 2010-06-01 | |
ABSTRACT SOUNDS MUSIC LIMITED | 4 Pancras Square London N1C 4AG | Active | Company formed on the 2013-07-05 |
Officer | Role | Date Appointed |
---|---|---|
YVONNE CHRISTIE |
||
EDWARD HUNTER CHRISTIE |
||
YVONNE CHRISTIE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABSTRACT DISTRIBUTION LIMITED | Director | 2010-07-07 | CURRENT | 2009-10-12 | Liquidation | |
ABSTRACT SOUNDS BOOKS LIMITED | Director | 2010-06-01 | CURRENT | 2010-06-01 | Dissolved 2015-06-30 | |
PLASTIC HEAD MEDIA LIMITED | Director | 2005-04-26 | CURRENT | 2005-04-26 | Active | |
YVONNE PAUL MANAGEMENT LIMITED | Director | 1992-11-23 | CURRENT | 1979-02-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.70 | DECLARATION OF SOLVENCY | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 135 NOTTING HILL GATE C/O CUNNINGHAM & CO LONDON W11 3LB | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/15 FULL LIST | |
LATEST SOC | 31/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HUNTER CHRISTIE / 01/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 10/03/2009 FROM C/O HALLAM & CO 135 NOTTING HILL GATE LONDON W11 3LB | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/03/05 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/01/05 FROM: C/O HALLAM & CO EARDLEY HOUSE 182-184 CAMPDEN HILL ROAD NOTTING HILL LONDON W8 7AS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/06/02 FROM: LEOS HOUSE 100-104 WESTBOURNE GROVE LONDON W2 5RX | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/05 | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 31/12/92; CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
363b | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/05/90 FROM: 112A WESTBOURNE GROVE LONDON W2 5RU | |
AUD | AUDITOR'S RESIGNATION |
Notices to Creditors | 2017-01-23 |
Appointment of Liquidators | 2017-01-23 |
Resolutions for Winding-up | 2017-01-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FORM A023 A MORTGAGE | Outstanding | LLOYDS BANK PLC |
Creditors Due Within One Year | 2012-06-01 | £ 18,658 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABSTRACT SOUNDS LIMITED
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 89,063 |
Current Assets | 2012-06-01 | £ 94,063 |
Debtors | 2012-06-01 | £ 5,000 |
Fixed Assets | 2012-06-01 | £ 357 |
Shareholder Funds | 2012-06-01 | £ 75,762 |
Tangible Fixed Assets | 2012-06-01 | £ 357 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as ABSTRACT SOUNDS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ABSTRACT SOUNDS LIMITED | Event Date | 2017-01-13 |
Nature of Business: Sound Engineers NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 20 February 2017, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Jonathan Sinclair of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London, NW4 3XP, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of winding up. Office Holder Details: Jonathan Sinclair (IP number 9067 ) of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP . Date of Appointment: 13 January 2017 . Further information about this case is available from D Leigh at the offices of Sinclair Harris on 020 8203 3344. Jonathan Sinclair , Liquidator Dated 13 January 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ABSTRACT SOUNDS LIMITED | Event Date | 2017-01-13 |
Jonathan Sinclair of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP : Further information about this case is available from D Leigh at the offices of Sinclair Harris on 020 8203 3344. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ABSTRACT SOUNDS LIMITED | Event Date | 2017-01-13 |
At a general meeting of the Company, duly convened and held at 10 Tiverton Road, Willesden, London, NW10 3HL on 13 January 2017, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Jonathan Sinclair of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London, NW4 3XP, be and is hereby appointed Liquidator of the Company for the purposes of such winding up". Office Holder Details: Jonathan Sinclair (IP number 9067 ) of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP . Date of Appointment: 13 January 2017 . Further information about this case is available from D Leigh at the offices of Sinclair Harris on 020 8203 3344. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |