Company NameThe Colour Of Sound Ltd.
Company StatusDissolved
Company NumberSC294390
CategoryPrivate Limited Company
Incorporation Date12 December 2005(18 years, 4 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameJacob Andreas Alberts
Date of BirthJune 1956 (Born 67 years ago)
NationalityDutch
StatusClosed
Appointed12 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Bankhouse Road
Lanark
Lanarkshire
ML11 0ES
Scotland
Director NameMr Pawan Kumar Sood
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Afton Crescent
Bearsden
Glasgow
Lanarkshire
G61 2PZ
Scotland
Secretary NameMr Pawan Kumar Sood
NationalityBritish
StatusClosed
Appointed12 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Afton Crescent
Bearsden
Glasgow
Lanarkshire
G61 2PZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address505 Great Western Road
Glasgow
G12 8HN
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
21 March 2016Application to strike the company off the register (3 pages)
21 March 2016Application to strike the company off the register (3 pages)
18 March 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
18 March 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
10 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
10 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
5 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
18 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 February 2010Director's details changed for Pawan Kumar Sodd on 12 December 2009 (2 pages)
24 February 2010Secretary's details changed for Pawan Kumar Sodd on 12 December 2009 (1 page)
24 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
24 February 2010Secretary's details changed for Pawan Kumar Sodd on 12 December 2009 (1 page)
24 February 2010Director's details changed for Jacob Andreas Alberts on 12 December 2009 (2 pages)
24 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Pawan Kumar Sodd on 12 December 2009 (2 pages)
24 February 2010Director's details changed for Jacob Andreas Alberts on 12 December 2009 (2 pages)
23 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
28 January 2009Return made up to 12/12/08; full list of members (4 pages)
28 January 2009Return made up to 12/12/08; full list of members (4 pages)
7 January 2009Return made up to 12/12/07; full list of members (4 pages)
7 January 2009Director and secretary's change of particulars / pawn sodd / 11/12/2008 (1 page)
7 January 2009Return made up to 12/12/07; full list of members (4 pages)
7 January 2009Director and secretary's change of particulars / pawn sodd / 11/12/2008 (1 page)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
16 February 2007Return made up to 12/12/06; full list of members (2 pages)
16 February 2007Return made up to 12/12/06; full list of members (2 pages)
24 May 2006Ad 12/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 2006New secretary appointed;new director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Ad 12/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 2006New secretary appointed;new director appointed (2 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Secretary resigned (1 page)
12 December 2005Incorporation (16 pages)
12 December 2005Incorporation (16 pages)