Company NameThese Records Ltd.
Company StatusDissolved
Company Number02138541
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 June 1987(36 years, 11 months ago)
Dissolution Date4 April 2006 (18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameHoward Simon Jacques
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1990(3 years, 2 months after company formation)
Appointment Duration15 years, 8 months (closed 04 April 2006)
RoleAccounts Manager
Correspondence Address112 Brook Drive
London
SE11 4TQ
Director NameAndrew David Jacques
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration14 years, 3 months (closed 04 April 2006)
RoleMail Order Manager
Correspondence Address93 Petherton Road
London
N5 2QT
Secretary NameAndrew David Jacques
NationalityBritish
StatusClosed
Appointed16 February 1999(11 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 04 April 2006)
RoleMail Order Manager
Correspondence Address93 Petherton Road
London
N5 2QT
Director NameMr Philip Andrew England
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration3 months (resigned 03 April 1992)
RolePublic Relations Manager
Correspondence Address4 Birchdale Road
Forest Gate
London
E7 8AR
Secretary NameMr Philip Andrew England
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration3 months (resigned 03 April 1992)
RoleCompany Director
Correspondence Address4 Birchdale Road
Forest Gate
London
E7 8AR
Director NamePaul Morris
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(4 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 October 1992)
RoleEconomist
Correspondence Address10 Ast Peters Square
Hammersmith
London
W6 9AB
Secretary NamePaul Morris
NationalityBritish
StatusResigned
Appointed03 April 1992(4 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 October 1992)
RoleEconomist
Correspondence Address10 Ast Peters Square
Hammersmith
London
W6 9AB
Secretary NameHoward Simon Jacques
NationalityBritish
StatusResigned
Appointed09 February 1993(5 years, 8 months after company formation)
Appointment Duration6 years (resigned 16 February 1999)
RoleAccounts Manager
Correspondence Address112 Brook Drive
London
SE11 4TQ

Location

Registered Address112 Brook Drive
London
SE11 4TQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Turnover£60,690
Gross Profit£30,864
Net Worth-£32,212
Cash£981
Current Liabilities£86,214

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

4 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2005First Gazette notice for compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
14 June 2005Strike-off action suspended (1 page)
5 February 2004Annual return made up to 31/12/03 (4 pages)
11 December 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
25 January 2003Annual return made up to 31/12/02 (4 pages)
3 October 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
25 January 2002Annual return made up to 31/12/01 (3 pages)
1 October 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
28 January 2001Annual return made up to 31/12/00 (3 pages)
12 December 2000Full accounts made up to 30 November 1999 (11 pages)
18 February 2000Annual return made up to 31/12/99 (3 pages)
30 September 1999Full accounts made up to 30 November 1998 (10 pages)
24 February 1999New secretary appointed (2 pages)
24 February 1999Annual return made up to 31/12/98
  • 363(288) ‐ Secretary resigned
(4 pages)
2 October 1998Full accounts made up to 30 November 1997 (11 pages)
15 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 November 1997Full accounts made up to 30 November 1996 (11 pages)
20 March 1997Full accounts made up to 30 November 1995 (11 pages)
11 February 1997Annual return made up to 31/12/96 (4 pages)
29 December 1995Full accounts made up to 30 November 1994 (11 pages)
24 November 1995Registered office changed on 24/11/95 from: 387 wandsworth road london SW8 2JL (1 page)