Company NameTime Of Our Lives Community Music Theatre Ltd
Company StatusDissolved
Company Number02845121
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 August 1993(30 years, 8 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameGilt & Gaslight Music Hall Limited

Business Activity

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

Directors

Director NameMr Peter John Barry Le Rasle
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Monkhams Drive
Woodford Green
Essex
IG8 0LG
Secretary NameMr Peter John Barry Le Rasle
NationalityBritish
StatusClosed
Appointed16 August 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Monkhams Drive
Woodford Green
Essex
IG8 0LG
Director NameMargaret Josephine Messenger
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1994(1 year, 1 month after company formation)
Appointment Duration14 years, 7 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address65 Falmouth Avenue
London
E4 9QR
Director NameMalcolm Lewis
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1995(1 year, 11 months after company formation)
Appointment Duration13 years, 9 months (closed 12 May 2009)
RoleGas Heating Consultant
Correspondence Address41 Sidney Road
Forest Gate
London
E7 0ED
Director NameLawrence Thomas Le Rasle
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2000(7 years after company formation)
Appointment Duration8 years, 8 months (closed 12 May 2009)
RoleRetired
Correspondence Address4 Tiverton Avenue
Ilford
Essex
IG5 0LA
Director NameSusan Margaret Poolman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(same day as company formation)
RoleSolicitor
Correspondence Address3 Tudor Road
New Barnet
Herts
EN5 5NL

Location

Registered Address5 Monkhams Drive
Woodford Green
Essex
IG8 0LG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Financials

Year2014
Turnover£27,425
Net Worth£1,284
Cash£3,244
Current Liabilities£1,960

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
27 November 2008Application for striking-off (1 page)
18 August 2008Annual return made up to 16/08/08 (3 pages)
9 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Annual return made up to 16/08/07 (2 pages)
16 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
18 August 2006Annual return made up to 16/08/06 (2 pages)
24 April 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
12 September 2005Annual return made up to 16/08/05 (2 pages)
7 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
30 September 2004Annual return made up to 16/08/04 (5 pages)
19 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
20 January 2004Amended accounts made up to 31 August 2002 (4 pages)
15 August 2003Annual return made up to 16/08/03 (5 pages)
5 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
20 May 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
14 September 2001Annual return made up to 16/08/01 (4 pages)
30 May 2001Company name changed gilt & gaslight music hall limit ed\certificate issued on 30/05/01 (2 pages)
14 April 2001Accounts for a small company made up to 31 August 2000 (3 pages)
14 September 2000New director appointed (2 pages)
6 September 2000Annual return made up to 16/08/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 2000Accounts for a small company made up to 31 August 1999 (3 pages)
11 October 1999Annual return made up to 16/08/99
  • 363(288) ‐ Director resigned
(4 pages)
25 April 1999Accounts for a small company made up to 31 August 1998 (3 pages)
21 August 1998Annual return made up to 16/08/98 (4 pages)
30 April 1998Accounts for a small company made up to 31 August 1997 (3 pages)
20 October 1997Annual return made up to 16/08/97 (4 pages)
30 April 1997Accounts for a small company made up to 31 August 1996 (4 pages)
14 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
7 September 1995New director appointed (2 pages)
7 September 1995Annual return made up to 16/08/95 (4 pages)
20 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 August 1993Incorporation (20 pages)