Company NameTheatre Set-Up Limited
Company StatusDissolved
Company Number01586485
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 September 1981(42 years, 7 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameLyndsey Brandolese
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(9 years, 8 months after company formation)
Appointment Duration21 years, 6 months (closed 20 November 2012)
RoleFaculty Administrator
Correspondence Address2 The Rye
Southgate
London
N14 4LX
Director NameDr Wendy Jean Macphee
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(9 years, 8 months after company formation)
Appointment Duration21 years, 6 months (closed 20 November 2012)
RoleTheatrical Producer
Correspondence Address12 Fairlawn Close
Southgate
London
N14 4JX
Director NameLindsay Jane Royan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(9 years, 8 months after company formation)
Appointment Duration21 years, 6 months (closed 20 November 2012)
RolePrincipal Clinical Psychologis
Correspondence Address20 Ridge Crest
Enfield
Middlesex
EN2 8JX
Secretary NameDr Wendy Jean Macphee
NationalityBritish
StatusClosed
Appointed22 May 1991(9 years, 8 months after company formation)
Appointment Duration21 years, 6 months (closed 20 November 2012)
RoleTheatrical Producer
Correspondence Address12 Fairlawn Close
Southgate
London
N14 4JX
Director NameMr John Albert Field
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(9 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 22 May 1991)
RoleRetired Police Officer
Correspondence Address41 Colne Road
Winchmore Hill
London
N21 2JJ
Director NameLynn Sear
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(30 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 29 February 2012)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Muschamp Road
Peckham
London
SE15 4EG
Director NameBeverley Russell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(30 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 21 March 2012)
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence Address49 The Lawns
Upper Norwood
London
SE19 3TR
Director NameMs Kemi Amondi
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(30 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 21 June 2012)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressDeutsche Bank Ag Filiale London Legal Risk And Cap
20 Finsbury Circus
London
EC2M 1NB

Location

Registered AddressHanover House
14 Hanover Square
London
W1S 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£23,953
Net Worth-£56,142
Current Liabilities£56,142

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2012Appointment of Kemi Amondi as a director (2 pages)
2 August 2012Termination of appointment of Kemi Amondi as a director on 21 June 2012 (1 page)
2 August 2012Termination of appointment of Kemi Amondi as a director (1 page)
2 August 2012Appointment of Kemi Amondi as a director on 21 June 2012 (2 pages)
24 July 2012Voluntary strike-off action has been suspended (1 page)
24 July 2012Voluntary strike-off action has been suspended (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
17 May 2012Application to strike the company off the register (3 pages)
17 May 2012Application to strike the company off the register (3 pages)
13 April 2012Termination of appointment of Lynn Sear as a director on 29 February 2012 (1 page)
13 April 2012Termination of appointment of Lynn Sear as a director (1 page)
13 April 2012Appointment of Lynn Sear as a director on 29 February 2012 (2 pages)
13 April 2012Appointment of Lynn Sear as a director (2 pages)
13 April 2012Appointment of Beverley Russell as a director (2 pages)
13 April 2012Termination of appointment of Beverley Russell as a director (1 page)
13 April 2012Termination of appointment of Beverley Russell as a director on 21 March 2012 (1 page)
13 April 2012Appointment of Beverley Russell as a director on 21 March 2012 (2 pages)
19 January 2012Full accounts made up to 31 December 2011 (11 pages)
19 January 2012Full accounts made up to 31 December 2011 (11 pages)
6 October 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
6 October 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
4 August 2011Full accounts made up to 31 October 2010 (11 pages)
4 August 2011Full accounts made up to 31 October 2010 (11 pages)
16 May 2011Annual return made up to 12 May 2011 no member list (5 pages)
16 May 2011Annual return made up to 12 May 2011 no member list (5 pages)
5 August 2010Full accounts made up to 31 October 2009 (11 pages)
5 August 2010Full accounts made up to 31 October 2009 (11 pages)
16 June 2010Annual return made up to 12 May 2010 no member list (4 pages)
16 June 2010Annual return made up to 12 May 2010 no member list (4 pages)
15 June 2010Director's details changed for Lyndsey Brandolese on 11 May 2010 (2 pages)
15 June 2010Director's details changed for Lyndsey Brandolese on 11 May 2010 (2 pages)
29 August 2009Full accounts made up to 31 October 2008 (9 pages)
29 August 2009Full accounts made up to 31 October 2008 (9 pages)
18 May 2009Annual return made up to 12/05/09 (5 pages)
18 May 2009Annual return made up to 12/05/09 (5 pages)
29 August 2008Full accounts made up to 31 October 2007 (9 pages)
29 August 2008Full accounts made up to 31 October 2007 (9 pages)
27 May 2008Director's Change of Particulars / lindsay royan / 29/08/2007 / HouseName/Number was: , now: 20; Street was: 7 garforde, now: ridge crest; Area was: 33 bycullah road, now: ; Post Code was: EN2 8ET, now: EN2 8JX (1 page)
27 May 2008Director's change of particulars / lindsay royan / 29/08/2007 (1 page)
27 May 2008Annual return made up to 12/05/08 (5 pages)
27 May 2008Annual return made up to 12/05/08 (5 pages)
3 September 2007Full accounts made up to 31 October 2006 (9 pages)
3 September 2007Full accounts made up to 31 October 2006 (9 pages)
12 June 2007Annual return made up to 12/05/07 (5 pages)
12 June 2007Annual return made up to 12/05/07 (5 pages)
5 September 2006Full accounts made up to 31 October 2005 (9 pages)
5 September 2006Full accounts made up to 31 October 2005 (9 pages)
25 May 2006Annual return made up to 12/05/06 (5 pages)
25 May 2006Annual return made up to 12/05/06 (5 pages)
24 August 2005Full accounts made up to 31 October 2004 (9 pages)
24 August 2005Full accounts made up to 31 October 2004 (9 pages)
24 May 2005Annual return made up to 17/05/05 (5 pages)
24 May 2005Annual return made up to 17/05/05 (5 pages)
2 September 2004Full accounts made up to 31 October 2003 (9 pages)
2 September 2004Full accounts made up to 31 October 2003 (9 pages)
17 June 2004Annual return made up to 17/05/04 (5 pages)
17 June 2004Annual return made up to 17/05/04 (5 pages)
1 September 2003Full accounts made up to 31 October 2002 (9 pages)
1 September 2003Full accounts made up to 31 October 2002 (9 pages)
23 May 2003Annual return made up to 22/05/03 (5 pages)
23 May 2003Annual return made up to 22/05/03 (5 pages)
2 September 2002Full accounts made up to 31 October 2001 (9 pages)
2 September 2002Full accounts made up to 31 October 2001 (9 pages)
11 June 2002Annual return made up to 22/05/02 (5 pages)
11 June 2002Annual return made up to 22/05/02 (5 pages)
12 November 2001Registered office changed on 12/11/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
12 November 2001Registered office changed on 12/11/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
5 September 2001Full accounts made up to 31 October 2000 (9 pages)
5 September 2001Full accounts made up to 31 October 2000 (9 pages)
20 June 2001Annual return made up to 22/05/01 (5 pages)
20 June 2001Annual return made up to 22/05/01 (5 pages)
1 September 2000Full accounts made up to 31 October 1999 (9 pages)
1 September 2000Full accounts made up to 31 October 1999 (9 pages)
5 June 2000Annual return made up to 22/05/00 (5 pages)
5 June 2000Annual return made up to 22/05/00 (5 pages)
31 August 1999Full accounts made up to 31 October 1998 (9 pages)
31 August 1999Full accounts made up to 31 October 1998 (9 pages)
30 June 1999Annual return made up to 22/05/99 (5 pages)
30 June 1999Annual return made up to 22/05/99 (5 pages)
1 September 1998Full accounts made up to 31 October 1997 (9 pages)
1 September 1998Full accounts made up to 31 October 1997 (9 pages)
12 June 1998Annual return made up to 22/05/98 (5 pages)
12 June 1998Annual return made up to 22/05/98 (5 pages)
2 September 1997Full accounts made up to 31 October 1996 (9 pages)
2 September 1997Full accounts made up to 31 October 1996 (9 pages)
10 June 1997Annual return made up to 22/05/97 (5 pages)
10 June 1997Annual return made up to 22/05/97 (5 pages)
4 September 1996Full accounts made up to 31 October 1995 (12 pages)
4 September 1996Full accounts made up to 31 October 1995 (12 pages)
18 June 1996Annual return made up to 22/05/96 (5 pages)
18 June 1996Annual return made up to 22/05/96 (5 pages)
20 June 1995Annual return made up to 22/05/95 (10 pages)
20 June 1995Annual return made up to 22/05/95 (5 pages)
17 September 1981Incorporation (28 pages)
17 September 1981Incorporation (28 pages)
17 September 1981Certificate of incorporation (1 page)
17 September 1981Certificate of incorporation (1 page)