Company NameTUCH Wood Records Limited
Company StatusDissolved
Company Number02743127
CategoryPrivate Limited Company
Incorporation Date26 August 1992(31 years, 8 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous NameTacktear Limited

Business Activity

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

Directors

Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(18 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 16 October 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameDr Maximilian Dressendoerfer
Date of BirthOctober 1967 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed04 February 2011(18 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Hartwig Masuch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusClosed
Appointed04 February 2011(18 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 16 October 2012)
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Mark David Ranyard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(18 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 16 October 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMs Alexi Cory-Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(18 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 16 October 2012)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameSimon Harvey
NationalityBritish
StatusClosed
Appointed31 March 2011(18 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 16 October 2012)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameRobin Edward John Melbourne
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 27 May 1999)
RoleA & R Manager
Correspondence AddressTop Flat 80 Muswell Hill Road
London
N10 3JR
Director NameStephen Graeme Lewis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(1 month, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 04 July 2001)
RoleCompany Director
Correspondence Address40 Litchfield Way
London
NW11 6NG
Secretary NameRobin Edward John Melbourne
NationalityBritish
StatusResigned
Appointed02 October 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 09 March 1995)
RoleA & R Manager
Correspondence AddressTop Flat 80 Muswell Hill Road
London
N10 3JR
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed09 March 1995(2 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameMr Neil Robert Fenton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(6 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Arbuthnot Road
New Cross
London
SE14 5NP
Director NameMr Robert Jeremy Hugh Lascelles
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(8 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Keble Place
London
SW13 8HL
Director NameMr Andrew John Mollett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(15 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Crieff Road
Wandsworth
London
SW18 2EB
Secretary NameMr Andrew John Mollett
NationalityBritish
StatusResigned
Appointed31 January 2008(15 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Crieff Road
Wandsworth
London
SW18 2EB
Secretary NameSimon Harvey
NationalityBritish
StatusResigned
Appointed31 March 2011(18 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 31 March 2011)
RoleCompany Director
Correspondence AddressThe Chrysalis Building 13 Bramley Road
London
W10 6SP
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address30 Old Burlington Street
London
W1S 3NL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,000
Gross Profit£500
Net Worth-£1,780
Current Liabilities£620

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012Application to strike the company off the register (3 pages)
26 June 2012Application to strike the company off the register (3 pages)
20 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 June 2012Statement by directors (2 pages)
20 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 June 2012Statement of capital on 20 June 2012
  • GBP 1
(4 pages)
20 June 2012Statement of capital on 20 June 2012
  • GBP 1
(4 pages)
20 June 2012Statement by Directors (2 pages)
20 June 2012Solvency statement dated 14/06/12 (2 pages)
20 June 2012Solvency Statement dated 14/06/12 (2 pages)
12 June 2012Statement of capital following an allotment of shares on 28 May 2012
  • GBP 24,291
(4 pages)
12 June 2012Statement of capital following an allotment of shares on 28 May 2012
  • GBP 24,291
(4 pages)
12 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of restriction on issuing shares 28/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 June 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of restriction on issuing shares 28/05/2012
(1 page)
24 May 2012Director's details changed for Dr Maximilian Dressendoerfer on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages)
24 May 2012Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages)
24 May 2012Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr Hartwig Masuch on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Dr Maximilian Dressendoerfer on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr Hartwig Masuch on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr Hartwig Masuch on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages)
24 May 2012Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Dr Maximilian Dressendoerfer on 2 April 2012 (2 pages)
23 May 2012Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages)
23 May 2012Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages)
23 May 2012Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages)
5 April 2012Full accounts made up to 31 December 2011 (24 pages)
5 April 2012Full accounts made up to 31 December 2011 (24 pages)
7 October 2011Director's details changed for Ms Alexi Cory-Smith on 31 March 2011 (2 pages)
7 October 2011Director's details changed for Ms Alexi Cory-Smith on 31 March 2011 (2 pages)
28 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (8 pages)
28 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (8 pages)
20 September 2011Termination of appointment of Simon Harvey as a secretary on 31 March 2011 (1 page)
20 September 2011Termination of appointment of Simon Harvey as a secretary (1 page)
27 June 2011Registered office address changed from the Chrysalis Building Bramley Road London W10 6SP on 27 June 2011 (1 page)
27 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
27 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
27 June 2011Registered office address changed from The Chrysalis Building Bramley Road London W10 6SP on 27 June 2011 (1 page)
15 April 2011Appointment of Simon Harvey as a secretary (3 pages)
15 April 2011Appointment of Simon Harvey as a secretary (3 pages)
13 April 2011Appointment of Ms Alexi Cory-Smith as a director (3 pages)
13 April 2011Appointment of Ms Alexi Cory-Smith as a director (3 pages)
12 April 2011Appointment of Simon Harvey as a secretary (3 pages)
12 April 2011Appointment of Simon Harvey as a secretary (3 pages)
7 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
7 April 2011Termination of appointment of Robert Lascelles as a director (2 pages)
7 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
7 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
7 April 2011Termination of appointment of Robert Lascelles as a director (2 pages)
7 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
11 March 2011Full accounts made up to 30 September 2010 (15 pages)
11 March 2011Full accounts made up to 30 September 2010 (15 pages)
14 February 2011Appointment of Mr Mark David Ranyard as a director (3 pages)
14 February 2011Appointment of Mr Mark David Ranyard as a director (3 pages)
11 February 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
11 February 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
11 February 2011Appointment of Maximilian Dressendoerfer as a director (3 pages)
11 February 2011Appointment of Hartwig Masuch as a director (3 pages)
11 February 2011Appointment of Hartwig Masuch as a director (3 pages)
11 February 2011Appointment of Maximilian Dressendoerfer as a director (3 pages)
18 September 2010Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages)
18 September 2010Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages)
31 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
1 July 2010Full accounts made up to 30 September 2009 (15 pages)
1 July 2010Full accounts made up to 30 September 2009 (15 pages)
3 September 2009Return made up to 26/08/09; full list of members (4 pages)
3 September 2009Return made up to 26/08/09; full list of members (4 pages)
2 July 2009Full accounts made up to 30 September 2008 (15 pages)
2 July 2009Full accounts made up to 30 September 2008 (15 pages)
22 April 2009Director and Secretary's Change of Particulars / andrew mollett / 06/04/2009 / HouseName/Number was: , now: 19; Street was: D174 parliament view, now: crieff road; Area was: 1 albert embankment, now: wandsworth; Post Code was: SE1 7XQ, now: SW18 2EB; Country was: , now: united kingdom (1 page)
22 April 2009Director and secretary's change of particulars / andrew mollett / 06/04/2009 (1 page)
29 August 2008Return made up to 26/08/08; full list of members (4 pages)
29 August 2008Return made up to 26/08/08; full list of members (4 pages)
10 July 2008Full accounts made up to 31 August 2007 (14 pages)
10 July 2008Full accounts made up to 31 August 2007 (14 pages)
25 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
25 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
11 March 2008Secretary appointed andrew john mollett (1 page)
11 March 2008Secretary appointed andrew john mollett (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
8 November 2007New director appointed (3 pages)
8 November 2007New director appointed (3 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
10 September 2007Return made up to 26/08/07; full list of members (2 pages)
10 September 2007Return made up to 26/08/07; full list of members (2 pages)
3 May 2007Full accounts made up to 31 August 2006 (14 pages)
3 May 2007Full accounts made up to 31 August 2006 (14 pages)
13 September 2006Return made up to 26/08/06; full list of members (2 pages)
13 September 2006Return made up to 26/08/06; full list of members (2 pages)
19 May 2006Full accounts made up to 31 August 2005 (11 pages)
19 May 2006Full accounts made up to 31 August 2005 (11 pages)
4 October 2005Return made up to 26/08/05; full list of members (3 pages)
4 October 2005Return made up to 26/08/05; full list of members (3 pages)
8 April 2005Full accounts made up to 31 August 2004 (11 pages)
8 April 2005Full accounts made up to 31 August 2004 (11 pages)
15 September 2004Return made up to 26/08/04; full list of members (7 pages)
15 September 2004Return made up to 26/08/04; full list of members (7 pages)
17 May 2004Full accounts made up to 31 August 2003 (11 pages)
17 May 2004Full accounts made up to 31 August 2003 (11 pages)
29 September 2003Return made up to 26/08/03; full list of members (7 pages)
29 September 2003Return made up to 26/08/03; full list of members (7 pages)
17 September 2003Director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
1 July 2003Full accounts made up to 31 August 2002 (11 pages)
1 July 2003Full accounts made up to 31 August 2002 (11 pages)
24 September 2002Return made up to 26/08/02; full list of members (7 pages)
24 September 2002Return made up to 26/08/02; full list of members (7 pages)
11 June 2002Full accounts made up to 31 August 2001 (10 pages)
11 June 2002Full accounts made up to 31 August 2001 (10 pages)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
11 September 2001Return made up to 26/08/01; full list of members (6 pages)
11 September 2001Return made up to 26/08/01; full list of members (6 pages)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
4 July 2001Full accounts made up to 31 August 2000 (10 pages)
4 July 2001Full accounts made up to 31 August 2000 (10 pages)
7 September 2000Return made up to 26/08/00; full list of members (6 pages)
7 September 2000Return made up to 26/08/00; full list of members (6 pages)
15 June 2000Full accounts made up to 31 August 1999 (11 pages)
15 June 2000Full accounts made up to 31 August 1999 (11 pages)
21 September 1999Return made up to 26/08/99; no change of members (4 pages)
21 September 1999Return made up to 26/08/99; no change of members (4 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
20 April 1999Full accounts made up to 31 August 1998 (10 pages)
20 April 1999Full accounts made up to 31 August 1998 (10 pages)
4 September 1998Return made up to 26/08/98; no change of members (4 pages)
4 September 1998Return made up to 26/08/98; no change of members (4 pages)
17 February 1998Full accounts made up to 31 August 1997 (10 pages)
17 February 1998Full accounts made up to 31 August 1997 (10 pages)
13 November 1997Auditor's resignation (2 pages)
13 November 1997Auditor's resignation (2 pages)
5 September 1997Return made up to 26/08/97; full list of members (8 pages)
5 September 1997Return made up to 26/08/97; full list of members (8 pages)
19 August 1997Secretary's particulars changed (1 page)
19 August 1997Secretary's particulars changed (1 page)
20 March 1997Full accounts made up to 31 August 1996 (10 pages)
20 March 1997Full accounts made up to 31 August 1996 (10 pages)
30 August 1996Return made up to 26/08/96; no change of members (4 pages)
30 August 1996Return made up to 26/08/96; no change of members (4 pages)
23 August 1996Return made up to 26/08/95; no change of members (4 pages)
23 August 1996Return made up to 26/08/95; no change of members (4 pages)
4 March 1996Full accounts made up to 31 August 1995 (10 pages)
4 March 1996Full accounts made up to 31 August 1995 (10 pages)
6 June 1995Accounting reference date shortened from 31/10 to 31/08 (1 page)
6 June 1995Full accounts made up to 31 August 1994 (11 pages)
6 June 1995Accounting reference date shortened from 31/10 to 31/08 (1 page)
6 June 1995Full accounts made up to 31 August 1994 (11 pages)
20 April 1995Secretary resigned;new secretary appointed (4 pages)
13 March 1995Return made up to 26/08/94; full list of members (6 pages)
13 March 1995Return made up to 26/08/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
5 February 1993Ad 31/01/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 February 1993Ad 31/01/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 October 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 October 1992£ nc 100/1000 02/10/92 (1 page)
13 October 1992Company name changed\certificate issued on 13/10/92 (2 pages)
13 October 1992Company name changed\certificate issued on 13/10/92 (2 pages)
26 August 1992Incorporation (15 pages)
26 August 1992Incorporation (15 pages)