Company NameFamouscastle Limited
Company StatusDissolved
Company Number02137248
CategoryPrivate Limited Company
Incorporation Date3 June 1987(36 years, 11 months ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameEileen Gregory
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed23 January 1995(7 years, 7 months after company formation)
Appointment Duration11 years, 5 months (closed 04 July 2006)
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence Address5701 Green Oak Drive
Los Angeles
Ca 90068
Foreign
Secretary NameAndrew Derek Walter Owen
NationalityBritish
StatusClosed
Appointed14 July 1997(10 years, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 04 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Laurier Road
Dartmouth Park
London
NW5 1SD
Director NameMr Christopher Robert Turner
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Marroway
Weston Turville
Aylesbury
Buckinghamshire
HP22 5TQ
Director NameEwen James Wyllie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(3 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 September 1997)
RoleBusiness Manager
Correspondence AddressOrchard End
14 Vanbrugh Road
London
W4 1JB
Secretary NameMr Christopher Robert Turner
NationalityBritish
StatusResigned
Appointed21 December 1990(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Marroway
Weston Turville
Aylesbury
Buckinghamshire
HP22 5TQ
Secretary NameEileen Gregory
NationalityAmerican
StatusResigned
Appointed31 January 1995(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 July 1997)
RoleCompany Director
Correspondence AddressFlat 14&15 Fielding Court
28 Earlham Street Seven Dials
Covent Garden London
Wc2
Director NameDavid Allan Stewart
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(15 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 February 2004)
RoleMusician
Correspondence AddressFlats 14-15 Fielding Court
28 Earlham Street
London
WC2H 9LN

Location

Registered Address33 Ransomes Dock
35-37 Parkgate Road
London
SW11 4NP
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£136
Current Liabilities£249

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
6 February 2006Application for striking-off (1 page)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
20 January 2006Return made up to 21/12/05; full list of members (6 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
27 January 2005Return made up to 21/12/04; full list of members (6 pages)
17 August 2004Registered office changed on 17/08/04 from: 145H crouch hill crouch end london N8 9QH (1 page)
27 February 2004Return made up to 21/12/03; full list of members
  • 363(287) ‐ Registered office changed on 27/02/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2004Director resigned (1 page)
6 September 2003Registered office changed on 06/09/03 from: 147 crouch hill crouch end london N8 9QH (1 page)
7 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
21 March 2003New director appointed (2 pages)
13 February 2003Return made up to 21/12/02; full list of members (6 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
5 February 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 January 2001Return made up to 21/12/00; full list of members (6 pages)
5 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
24 January 2000Return made up to 21/12/99; full list of members (6 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1999Return made up to 21/12/98; full list of members (7 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
2 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1998Return made up to 21/12/97; no change of members (5 pages)
25 September 1997Director resigned (1 page)
18 July 1997New secretary appointed (2 pages)
18 July 1997Secretary resigned (1 page)
2 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
17 January 1997Return made up to 21/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 February 1996Return made up to 21/12/95; full list of members (8 pages)
5 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
5 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)