Company NameDance For Everyone Limited
Company StatusDissolved
Company Number00911953
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 July 1967(56 years, 9 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAngela Loretta Harris
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1981(14 years, 1 month after company formation)
Appointment Duration27 years, 11 months (closed 08 September 2009)
RoleProbate Manager
Correspondence Address276 Salmon Street
London
NW9 8XY
Director NameMrs Punitha Perinparaja
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1981(14 years, 1 month after company formation)
Appointment Duration27 years, 11 months (closed 08 September 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address135 Woodlands
North Harrow
Middlesex
HA2 6EN
Director NameMrs Joan Sylvia Snow
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1981(14 years, 1 month after company formation)
Appointment Duration27 years, 11 months (closed 08 September 2009)
RoleRetired
Correspondence Address84 Norton Road
Wembley
Middlesex
HA0 4RF
Director NameMs Susan Catherine Date
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1981(14 years, 1 month after company formation)
Appointment Duration27 years, 11 months (closed 08 September 2009)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMullions Woodlands End
Mells
Frome
Somerset
BA11 3PE
Director NameMr Leonard Snow
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1991(24 years, 3 months after company formation)
Appointment Duration17 years, 10 months (closed 08 September 2009)
RoleRetired
Correspondence Address84 Norton Road
Wembley
Middlesex
HA0 4RF
Director NameMr Victor Denis Vandervelde
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1991(24 years, 3 months after company formation)
Appointment Duration17 years, 10 months (closed 08 September 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Sinclair Grove
London
NW11 9JH
Secretary NameMrs Naomi Benari
NationalityBritish
StatusClosed
Appointed23 October 1991(24 years, 3 months after company formation)
Appointment Duration17 years, 10 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address30 Sevington Road
London
NW4 3RX
Director NameMrs Susan Deborah Dorman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1997(30 years, 2 months after company formation)
Appointment Duration11 years, 11 months (closed 08 September 2009)
RoleLecturer
Correspondence AddressDenbury
Stylecroft Road
Chalfont St. Giles
Buckinghamshire
HP8 4HZ
Director NameEdward John Walsh
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(28 years, 2 months after company formation)
Appointment Duration5 years (resigned 09 October 2000)
RoleTeacher
Correspondence AddressFlat 1 285 Kilburn High Road
Kilburn
London
NW6 7JR

Location

Registered Address30 Sevington Road
Hendon
London
NW4 3RX
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2014
Turnover£150
Net Worth-£32
Current Liabilities£32

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
8 May 2009Application for striking-off (3 pages)
5 November 2008Director's change of particulars / joan snow / 01/11/2008 (1 page)
5 November 2008Director's change of particulars / punitha perinparaja / 01/11/2008 (1 page)
5 November 2008Director's change of particulars / susan dorman / 01/11/2008 (1 page)
5 November 2008Director's change of particulars / angela harris / 01/11/2008 (1 page)
5 November 2008Director's change of particulars / victor vandervelde / 01/11/2008 (1 page)
5 November 2008Director's change of particulars / leonard snow / 01/11/2008 (1 page)
5 November 2008Annual return made up to 23/10/08 (16 pages)
5 November 2008Director's change of particulars / susan date / 01/11/2008 (1 page)
29 October 2008Total exemption small company accounts made up to 31 July 2008 (1 page)
14 May 2008Total exemption full accounts made up to 31 July 2007 (2 pages)
12 November 2007Annual return made up to 23/10/07 (6 pages)
13 July 2007Total exemption full accounts made up to 31 July 2006 (2 pages)
20 November 2006Annual return made up to 23/10/06 (6 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
10 November 2005Annual return made up to 23/10/05 (6 pages)
10 January 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
9 December 2004Annual return made up to 23/10/04 (6 pages)
12 November 2003Total exemption full accounts made up to 31 July 2003 (9 pages)
16 October 2003Annual return made up to 23/10/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 2002Annual return made up to 23/10/02 (6 pages)
13 November 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
13 March 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
26 October 2001Annual return made up to 23/10/01 (5 pages)
6 November 2000Annual return made up to 23/10/00
  • 363(288) ‐ Director resigned
(5 pages)
2 November 2000Full accounts made up to 31 July 2000 (11 pages)
16 November 1999Full accounts made up to 31 July 1999 (10 pages)
16 November 1999Annual return made up to 23/10/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 April 1999Full accounts made up to 31 July 1998 (11 pages)
7 December 1998Annual return made up to 23/10/98 (6 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997Annual return made up to 23/10/97 (4 pages)
29 October 1997Full accounts made up to 31 July 1997 (11 pages)
6 January 1997Full accounts made up to 31 July 1996 (11 pages)
19 October 1996Annual return made up to 23/10/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 June 1996Registered office changed on 21/06/96 from: 6 milverton road london NW6 7AS (1 page)
1 December 1995Full accounts made up to 31 July 1995 (11 pages)