Company NamePunclose Limited
Company StatusDissolved
Company Number02229686
CategoryPrivate Limited Company
Incorporation Date11 March 1988(36 years, 1 month ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMs Siobhan Maire Fahey
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed15 May 1991(3 years, 2 months after company formation)
Appointment Duration27 years, 6 months (closed 06 November 2018)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address30 Market Place
London
W1W 8AP
Director NameMr Christopher Robert Turner
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(3 years, 2 months after company formation)
Appointment Duration4 years (resigned 15 May 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Marroway
Weston Turville
Aylesbury
Buckinghamshire
HP22 5TQ
Secretary NameMr Christopher Robert Turner
NationalityBritish
StatusResigned
Appointed15 May 1991(3 years, 2 months after company formation)
Appointment Duration4 years (resigned 15 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Marroway
Weston Turville
Aylesbury
Buckinghamshire
HP22 5TQ
Secretary NameMr Derek John Jones
NationalityEnglish
StatusResigned
Appointed15 May 1995(7 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Birch Green
Hertford
Hertfordshire
SG14 2LR
Secretary NameLegal Consultants Limited (Corporation)
StatusResigned
Appointed01 February 2005(16 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 December 2008)
Correspondence AddressBrook Point
1412 High Road
London
N20 9BH

Location

Registered Address30 Market Place
London
W1W 8AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£535
Cash£77,083
Current Liabilities£76,548

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018Voluntary strike-off action has been suspended (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
10 August 2018Application to strike the company off the register (1 page)
17 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 June 2016Previous accounting period shortened from 30 March 2016 to 31 December 2015 (1 page)
23 June 2016Previous accounting period shortened from 30 March 2016 to 31 December 2015 (1 page)
1 June 2016Director's details changed for Siobhan Maire Fahey on 1 June 2016 (2 pages)
1 June 2016Director's details changed for Siobhan Maire Fahey on 1 June 2016 (2 pages)
1 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
1 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(3 pages)
12 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2016Registered office address changed from , Victoria House 18,Dalston Gardens, Stanmore, Middlesex, HA7 1BU to 30 Market Place London W1W 8AP on 23 March 2016 (1 page)
23 March 2016Registered office address changed from Victoria House 18,Dalston Gardens Stanmore Middlesex HA7 1BU to 30 Market Place London W1W 8AP on 23 March 2016 (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
7 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
30 October 2013Director's details changed for Siobhan Maire Fahey on 30 April 2012 (2 pages)
30 October 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
30 October 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
30 October 2013Director's details changed for Siobhan Maire Fahey on 30 April 2012 (2 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
10 July 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 May 2013Registered office address changed from Brook Point 1412 High Road London N20 9BH on 8 May 2013 (1 page)
8 May 2013Registered office address changed from , Brook Point, 1412 High Road, London, N20 9BH on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Brook Point 1412 High Road London N20 9BH on 8 May 2013 (1 page)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
6 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
6 June 2012Director's details changed for Siobhan Maire Fahey on 2 May 2012 (2 pages)
6 June 2012Director's details changed for Siobhan Maire Fahey on 2 May 2012 (2 pages)
6 June 2012Director's details changed for Siobhan Maire Fahey on 2 May 2012 (2 pages)
6 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
13 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (3 pages)
13 August 2010Director's details changed for Siobhan Maire Fahey on 15 May 2010 (2 pages)
13 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (3 pages)
13 August 2010Director's details changed for Siobhan Maire Fahey on 15 May 2010 (2 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2009Return made up to 15/05/09; full list of members (3 pages)
3 August 2009Return made up to 15/05/09; full list of members (3 pages)
4 June 2009Return made up to 15/05/08; full list of members (3 pages)
4 June 2009Return made up to 15/05/08; full list of members (3 pages)
8 January 2009Appointment terminated secretary legal consultants LIMITED (1 page)
8 January 2009Appointment terminated secretary legal consultants LIMITED (1 page)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Return made up to 15/05/07; full list of members (6 pages)
30 January 2008Return made up to 15/05/07; full list of members (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 September 2006Return made up to 15/05/06; full list of members (2 pages)
13 September 2006Return made up to 15/05/06; full list of members (2 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Secretary resigned (1 page)
5 February 2006Secretary resigned (1 page)
20 September 2005Return made up to 15/05/05; full list of members (7 pages)
20 September 2005Return made up to 15/05/05; full list of members (7 pages)
1 March 2005Director's particulars changed (1 page)
1 March 2005Director's particulars changed (1 page)
1 March 2005Registered office changed on 01/03/05 from: 61 birch green hertford hertfordshire SG14 2LR (1 page)
1 March 2005Registered office changed on 01/03/05 from: 61 birch green, hertford, hertfordshire SG14 2LR (1 page)
1 March 2005New secretary appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 May 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
28 May 2003Return made up to 15/05/03; full list of members (6 pages)
28 May 2003Return made up to 15/05/03; full list of members (6 pages)
28 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
28 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
6 July 2002Return made up to 15/05/02; full list of members (6 pages)
6 July 2002Return made up to 15/05/02; full list of members (6 pages)
10 May 2002Registered office changed on 10/05/02 from: 2ND floor 2-4 lambton place london W11 2SH (1 page)
10 May 2002Registered office changed on 10/05/02 from: 2ND floor, 2-4 lambton place, london, W11 2SH (1 page)
13 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
13 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
14 June 2001Return made up to 15/05/01; full list of members (6 pages)
14 June 2001Return made up to 15/05/01; full list of members (6 pages)
26 January 2001Full accounts made up to 31 March 2000 (11 pages)
26 January 2001Full accounts made up to 31 March 2000 (11 pages)
19 May 2000Return made up to 15/05/00; full list of members (6 pages)
19 May 2000Return made up to 15/05/00; full list of members (6 pages)
30 July 1999Full accounts made up to 31 March 1999 (11 pages)
30 July 1999Full accounts made up to 31 March 1999 (11 pages)
21 May 1999Return made up to 15/05/99; full list of members (6 pages)
21 May 1999Return made up to 15/05/99; full list of members (6 pages)
13 October 1998Full accounts made up to 31 March 1998 (11 pages)
13 October 1998Full accounts made up to 31 March 1998 (11 pages)
3 June 1998Return made up to 15/05/98; no change of members (4 pages)
3 June 1998Return made up to 15/05/98; no change of members (4 pages)
31 January 1998Full accounts made up to 31 March 1997 (12 pages)
31 January 1998Full accounts made up to 31 March 1997 (12 pages)
21 May 1997Return made up to 15/05/97; no change of members (4 pages)
21 May 1997Return made up to 15/05/97; no change of members (4 pages)
15 November 1996Full accounts made up to 31 March 1996 (14 pages)
15 November 1996Full accounts made up to 31 March 1996 (14 pages)
21 May 1996Return made up to 15/05/96; full list of members (6 pages)
21 May 1996Return made up to 15/05/96; full list of members (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (11 pages)
31 January 1996Full accounts made up to 31 March 1995 (11 pages)
10 July 1995Full accounts made up to 31 March 1994 (13 pages)
10 July 1995Full accounts made up to 31 March 1994 (13 pages)
13 June 1995Return made up to 15/05/95; no change of members (4 pages)
13 June 1995Return made up to 15/05/95; no change of members (4 pages)
18 May 1995Registered office changed on 18/05/95 from: 147 crouch hill crouch end london N8 9QH (1 page)
18 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
18 May 1995Registered office changed on 18/05/95 from: 147 crouch hill, crouch end, london, N8 9QH (1 page)
18 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)