Company NameCruise Entertainment Corporation Limited
Company StatusDissolved
Company Number01817350
CategoryPrivate Limited Company
Incorporation Date18 May 1984(39 years, 11 months ago)
Dissolution Date10 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter John Felstead
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration23 years (closed 10 January 2015)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address28 Calder Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7AQ
Secretary NameKenneth Raymond Salter
StatusClosed
Appointed01 April 2011(26 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 10 January 2015)
RoleCompany Director
Correspondence Address91 Gower Street
London
WC1E 6AB
Secretary NameJulian Thomas De-Takats
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration12 years (resigned 02 January 2004)
RoleCompany Director
Correspondence Address35 Marsden Street
London
NW5 3HE
Secretary NameWaxgold Limited (Corporation)
StatusResigned
Appointed02 January 2004(19 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2011)
Correspondence Address34-36 Maddox Street
London
W1S 1PD

Location

Registered Address91 Gower Street
London
WC1E 6AB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

100 at £1Peter J. Felstead
100.00%
Ordinary

Financials

Year2014
Turnover£500
Net Worth£35,279
Cash£132
Current Liabilities£247,715

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2015Final Gazette dissolved following liquidation (1 page)
10 October 2014Completion of winding up (1 page)
20 December 2013Order of court to wind up (3 pages)
12 September 2013Registered office address changed from 34-36 Maddox Street London W1S 1PD on 12 September 2013 (1 page)
18 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 100
(3 pages)
5 February 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
28 May 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
9 June 2011Termination of appointment of Waxgold Limited as a secretary (1 page)
9 June 2011Appointment of Kenneth Raymond Salter as a secretary (1 page)
6 April 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
8 January 2010Secretary's details changed for Waxgold Limited on 1 October 2009 (2 pages)
8 January 2010Secretary's details changed for Waxgold Limited on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 July 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 March 2008Return made up to 31/12/07; full list of members (3 pages)
26 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 June 2007Return made up to 31/12/06; full list of members (6 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
2 October 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
17 January 2006Return made up to 31/12/05; full list of members (6 pages)
24 February 2005New secretary appointed (2 pages)
18 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
29 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
19 January 2004Return made up to 31/12/03; full list of members (6 pages)
28 November 2003Registered office changed on 28/11/03 from: 2 prowse place london NW1 9PH (1 page)
28 May 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
13 January 2003Return made up to 31/12/02; full list of members (6 pages)
10 July 2002Secretary's particulars changed (1 page)
14 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/02
(6 pages)
18 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
8 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
(6 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (11 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
1 February 1997Full accounts made up to 31 March 1996 (10 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 November 1996Registered office changed on 13/11/96 from: 6 warren mews london W1P 5DJ (1 page)
14 February 1996Return made up to 31/12/95; no change of members (4 pages)
19 January 1996Full accounts made up to 31 March 1995 (10 pages)
30 November 1984Company name changed\certificate issued on 30/11/84 (2 pages)
18 May 1984Incorporation (18 pages)