London
W6 7DX
Director Name | Mr Simon Jack Astaire |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(26 years, 8 months after company formation) |
Appointment Duration | 23 years, 10 months (closed 23 June 2015) |
Role | Music Writer-Agent |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lowndes Close London SW1X 8BZ |
Director Name | Mr Mark David Astaire |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(26 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 19 October 2004) |
Role | Investment Advisor |
Country of Residence | England |
Correspondence Address | 28 Lambelle Road London NW3 4HR |
Director Name | Mr Edgar Astaire |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(26 years, 8 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 24 October 2013) |
Role | Stock Broker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lowndes Close London SW1X 8BZ |
Secretary Name | Miss Monica May McQueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 9 Copse Edge Avenue Epsom Surrey KT17 4HT |
Director Name | Mrs Sheila Lipscombe |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 August 1999) |
Role | Secretary |
Correspondence Address | 168 Blackstock Road London N5 1HA |
Secretary Name | Mrs Sheila Lipscombe |
---|---|
Status | Resigned |
Appointed | 30 June 1999(34 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 August 2011) |
Role | Company Director |
Correspondence Address | 88a Finsbury Park Road London N4 2JT |
Telephone | 020 77398790 |
---|---|
Telephone region | London |
Registered Address | 1 Printing House Yard Hackney Road London E2 7PR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
70 at £1 | Mr Edgar Astaire 70.00% Ordinary |
---|---|
10 at £1 | Mr Mark David Astaire 10.00% Ordinary |
10 at £1 | Mr Peter Charles Astaire 10.00% Ordinary |
10 at £1 | Mr Simon Jack Astaire 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,080 |
Cash | £567 |
Current Liabilities | £13,791 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | Application to strike the company off the register (2 pages) |
3 March 2015 | Application to strike the company off the register (2 pages) |
16 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Termination of appointment of Edgar Astaire as a director on 24 October 2013 (1 page) |
16 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Termination of appointment of Edgar Astaire as a director on 24 October 2013 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
11 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
1 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
6 September 2011 | Director's details changed for Simon Astaire on 31 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Simon Astaire on 31 August 2011 (2 pages) |
6 September 2011 | Termination of appointment of Sheila Lipscombe as a secretary (1 page) |
6 September 2011 | Termination of appointment of Sheila Lipscombe as a secretary (1 page) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
27 October 2010 | Director's details changed for Mr Peter Astaire on 31 August 2010 (2 pages) |
27 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Director's details changed for Mr Peter Astaire on 31 August 2010 (2 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
12 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
1 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
1 October 2008 | Secretary's change of particulars / sheila lipscombe / 31/08/2008 (1 page) |
1 October 2008 | Secretary's change of particulars / sheila lipscombe / 31/08/2008 (1 page) |
1 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
29 March 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 March 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
17 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
17 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
22 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
20 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
14 September 2004 | Return made up to 31/08/04; full list of members
|
14 September 2004 | Return made up to 31/08/04; full list of members
|
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
26 September 2003 | Return made up to 31/08/03; full list of members (9 pages) |
26 September 2003 | Return made up to 31/08/03; full list of members (9 pages) |
28 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
28 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
17 September 2002 | Return made up to 31/08/02; full list of members
|
17 September 2002 | Return made up to 31/08/02; full list of members
|
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
28 September 2001 | Return made up to 31/08/01; full list of members
|
28 September 2001 | Return made up to 31/08/01; full list of members
|
14 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
14 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
21 October 1999 | Return made up to 31/08/99; full list of members (8 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Return made up to 31/08/99; full list of members (8 pages) |
1 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | New secretary appointed (2 pages) |
12 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
12 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
20 October 1998 | Return made up to 31/08/98; no change of members (6 pages) |
20 October 1998 | Return made up to 31/08/98; no change of members (6 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
1 October 1997 | Return made up to 31/08/97; no change of members (6 pages) |
1 October 1997 | Return made up to 31/08/97; no change of members (6 pages) |
24 March 1997 | Full accounts made up to 31 March 1996 (6 pages) |
24 March 1997 | Full accounts made up to 31 March 1996 (6 pages) |
4 December 1996 | Return made up to 31/08/96; full list of members
|
4 December 1996 | Return made up to 31/08/96; full list of members
|
15 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
10 October 1995 | Return made up to 31/08/95; no change of members (4 pages) |
10 October 1995 | Return made up to 31/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
18 December 1964 | Incorporation (18 pages) |
18 December 1964 | Incorporation (18 pages) |