This company is commonly known as Sound Motorist Limited. The company was founded 8 years ago and was given the registration number 10197754. The firm's registered office is in LONDON. You can find them at C/o B&c Associates Ltd, Concorde House Grenville Place, London, . This company's SIC code is 49410 - Freight transport by road.
Name | : | SOUND MOTORIST LIMITED |
---|---|---|
Company Number | : | 10197754 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 May 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o B&c Associates Ltd, Concorde House Grenville Place, London, NW7 3SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Princess Mary House, 4 Bluecoats Avenue, Hertford, United Kingdom, SG14 1PB | Director | 26 May 2016 | Active |
2nd Floor, Princess Mary House, 4 Bluecoats Avenue, Hertford, United Kingdom, SG14 1PB | Director | 25 May 2016 | Active |
Mr Jonas Marijuan | ||
Notified on | : | 25 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | Filipino |
Country of residence | : | England |
Address | : | Princess Mary House, 4 Bluecoats Avenue, Hertford, England, SG14 1PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-31 | Officers | Change person director company with change date. | Download |
2018-01-25 | Officers | Change person director company with change date. | Download |
2017-10-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-10-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-10-06 | Resolution | Resolution. | Download |
2017-09-18 | Address | Change registered office address company with date old address new address. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-01 | Officers | Appoint person director company with name date. | Download |
2017-01-31 | Officers | Termination director company with name termination date. | Download |
2017-01-09 | Accounts | Change account reference date company current shortened. | Download |
2016-05-25 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.