Company NamePublic Demand Records Limited
Company StatusDissolved
Company Number02981480
CategoryPrivate Limited Company
Incorporation Date20 October 1994(29 years, 7 months ago)
Dissolution Date15 August 2000 (23 years, 9 months 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)

Directors

Director NameAndrew William Swallow
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1994(same day as company formation)
RoleRecord Agent
Correspondence Address67 Betterton Road
Rainham
Essex
RM13 8NB
Secretary NameRichelle Vicki Price
NationalityBritish
StatusClosed
Appointed20 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address67 Betterton Road
Rainham
Essex
RM13 8NB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 October 1994(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressGb House Green Lanes
London
N21 2QP
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
9 December 1998Registered office changed on 09/12/98 from: 308 high street stratford london E15 1AJ (1 page)
9 December 1998Return made up to 20/10/98; full list of members (6 pages)
9 December 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 December 1998Accounts for a small company made up to 31 March 1996 (7 pages)
3 November 1997Return made up to 20/10/97; no change of members (4 pages)
19 January 1997Return made up to 20/10/96; no change of members (4 pages)
19 January 1997Registered office changed on 19/01/97 from: c/o gillani bendel & co 27 willesden lane kilburn london NW6 7RD (1 page)
6 May 1996Ad 20/10/94--------- £ si 1@1 (2 pages)
25 March 1996Return made up to 20/10/95; full list of members (6 pages)
28 June 1995Accounting reference date notified as 31/03 (1 page)