Company NameSingsong Limited
Company StatusDissolved
Company Number00940306
CategoryPrivate Limited Company
Incorporation Date10 October 1968(55 years, 7 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Harold James Harrison
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1991(23 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 07 May 2002)
RoleCompany Director
Correspondence AddressThe Entrance Lodge
Friar Park
Henley On Thames
Oxon
RG9 4NR
Secretary NameRachel Wickens
NationalityBritish
StatusClosed
Appointed04 January 1999(30 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 07 May 2002)
RoleCompany Director
Correspondence AddressMiddle Lodge
Friar Park
Henley On Thames
Oxfordshire
RG9 4NR
Director NameRachel Wickens
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1999(30 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 07 May 2002)
RoleCompany Director
Correspondence AddressMiddle Lodge
Friar Park
Henley On Thames
Oxfordshire
RG9 4NR
Director NameKathleen Theresa Smith
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1993)
RoleSolicitor
Correspondence AddressFlat 2
71 Goldstone Villas
Hove
East Sussex
BN3 3RW
Director NameMr Gareth Jones
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(23 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1994)
RoleSolicitor
Correspondence Address50 Thorney Hedge Road
Chiswick
London
W4 5SD
Director NameMs Lucy Rigo
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(25 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 1995)
RoleAccountant
Correspondence Address71 Leathwaite Road
London
SW11 6RL
Secretary NameMs Lucy Rigo
NationalityBritish
StatusResigned
Appointed31 March 1994(25 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 1995)
RoleCompany Director
Correspondence Address71 Leathwaite Road
London
SW11 6RL
Secretary NameEuroatlantic Ltd (Corporation)
StatusResigned
Appointed09 November 1991(23 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1994)
Correspondence Address26 Cadogan Square
London
SW1X 0JP
Secretary NameBarbican Secretaries (Corporation)
StatusResigned
Appointed12 July 1995(26 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 January 1999)
Correspondence AddressRolls House
7 Rolls Buildings Fetter Lane
London
EC4A 1NH

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth-£125
Current Liabilities£222

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
21 November 2001Application for striking-off (1 page)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
30 November 2000Return made up to 09/11/00; full list of members (5 pages)
7 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
21 November 1999Return made up to 09/11/99; full list of members (2 pages)
2 August 1999Full accounts made up to 31 December 1998 (5 pages)
26 February 1999New director appointed (2 pages)
10 February 1999Secretary resigned (1 page)
25 January 1999New secretary appointed (2 pages)
14 December 1998Return made up to 09/11/98; full list of members (6 pages)
23 October 1998Full accounts made up to 31 December 1997 (4 pages)
15 January 1998Registered office changed on 15/01/98 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
13 November 1997Return made up to 09/11/97; full list of members (6 pages)
25 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
9 December 1996Return made up to 09/11/96; full list of members (6 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
24 May 1996Full accounts made up to 31 December 1994 (6 pages)
14 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 November 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
30 November 1995Return made up to 09/11/95; full list of members (14 pages)