Company NameCulture House Limited
Company StatusDissolved
Company Number02445415
CategoryPrivate Limited Company
Incorporation Date22 November 1989(34 years, 5 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameMahmood Jamal
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(2 years after company formation)
Appointment Duration11 years, 10 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address69 Dartmouth Road
London
NW2 4EP
Secretary NameMohsin Abbas
NationalityBritish
StatusClosed
Appointed12 January 1997(7 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 The Chase
Watford
Hertfordshire
WD1 7JQ
Secretary NameMr Jamsheed Homi Engineer
NationalityBritish
StatusResigned
Appointed22 November 1991(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 12 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Ramsey Road
Thornton Heath
Surrey
CR7 6BX

Location

Registered Address24 Bedford Row
London
WC1R 4TQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,257
Cash£926
Current Liabilities£70

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
20 May 2003Application for striking-off (1 page)
5 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
5 April 2001Return made up to 22/11/00; full list of members (6 pages)
12 January 2001Full accounts made up to 31 December 1999 (10 pages)
8 March 2000Return made up to 22/11/99; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
5 February 1999Return made up to 22/11/98; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
7 January 1998Return made up to 22/11/97; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
27 August 1997Return made up to 22/11/96; no change of members
  • 363(287) ‐ Registered office changed on 27/08/97
(4 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997New secretary appointed (1 page)
13 February 1997Registered office changed on 13/02/97 from: 4 wellington terrace bayswater road london W2 (1 page)
5 November 1996Full accounts made up to 31 December 1995 (11 pages)
19 January 1996Return made up to 22/11/95; full list of members (6 pages)
8 November 1995Full accounts made up to 31 December 1994 (13 pages)