Walton On Thames
Surrey
KT12 2DP
Director Name | Mr Daniel Poku |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 8 months (closed 14 January 2014) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Greyholm Cuck Mere Road Alfriston Polegate East Sussex BN26 5TN |
Secretary Name | Kenneth Leslie Grunbaum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1998(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 14 January 2014) |
Role | Record Company Execu |
Country of Residence | England |
Correspondence Address | 6 Cambridge Road Walton On Thames Surrey KT12 2DP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 1998) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Registered Address | Unit 32 Ransome's Dock 35-37 Parkgate Road London SW11 4NP |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | Application to strike the company off the register (3 pages) |
24 September 2013 | Application to strike the company off the register (3 pages) |
20 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders Statement of capital on 2012-11-20
|
20 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders Statement of capital on 2012-11-20
|
20 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders Statement of capital on 2012-11-20
|
4 September 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
4 September 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
6 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Registered office address changed from 5 Harley Place Harley Street London W1N 1HB on 11 February 2011 (1 page) |
11 February 2011 | Registered office address changed from 5 Harley Place Harley Street London W1N 1HB on 11 February 2011 (1 page) |
1 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
1 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
27 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Daniel Poku on 1 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Daniel Poku on 1 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Kenneth Leslie Grunbaum on 1 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Kenneth Leslie Grunbaum on 1 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Kenneth Leslie Grunbaum on 1 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Daniel Poku on 1 November 2009 (2 pages) |
27 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
1 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
1 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
11 February 2009 | Return made up to 04/11/08; full list of members (4 pages) |
11 February 2009 | Return made up to 04/11/08; full list of members (4 pages) |
1 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
1 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
28 November 2007 | Return made up to 04/11/07; no change of members (7 pages) |
28 November 2007 | Return made up to 04/11/07; no change of members (7 pages) |
31 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
31 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
7 December 2006 | Return made up to 04/11/06; full list of members
|
7 December 2006 | Return made up to 04/11/06; full list of members (7 pages) |
19 December 2005 | Return made up to 04/11/05; full list of members (7 pages) |
19 December 2005 | Return made up to 04/11/05; full list of members (7 pages) |
6 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
4 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
3 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
3 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
6 November 2003 | Return made up to 04/11/03; full list of members (7 pages) |
6 November 2003 | Return made up to 04/11/03; full list of members (7 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 November 2002 | Return made up to 04/11/02; full list of members (7 pages) |
11 November 2002 | Return made up to 04/11/02; full list of members (7 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 December 2001 | Return made up to 14/11/01; full list of members (6 pages) |
10 December 2001 | Return made up to 14/11/01; full list of members (6 pages) |
16 February 2001 | Return made up to 14/11/00; full list of members (6 pages) |
16 February 2001 | Return made up to 14/11/00; full list of members (6 pages) |
13 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
22 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
26 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
26 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
4 December 1998 | Return made up to 14/11/98; no change of members (4 pages) |
4 December 1998 | Return made up to 14/11/98; no change of members (4 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
21 July 1998 | Ad 23/04/98--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
21 July 1998 | Ad 23/04/98--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
27 May 1998 | Return made up to 14/11/97; no change of members (4 pages) |
27 May 1998 | Return made up to 14/11/97; no change of members (4 pages) |
27 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
2 December 1996 | Company name changed delirious LIMITED\certificate issued on 02/12/96 (2 pages) |
2 December 1996 | Company name changed delirious LIMITED\certificate issued on 02/12/96 (2 pages) |
28 November 1996 | Return made up to 14/11/96; full list of members (6 pages) |
28 November 1996 | Return made up to 14/11/96; full list of members (6 pages) |
20 September 1996 | New director appointed (3 pages) |
22 March 1996 | Accounting reference date notified as 31/03 (1 page) |
22 March 1996 | Accounting reference date notified as 31/03 (1 page) |
12 January 1996 | Resolutions
|
12 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
12 January 1996 | Director resigned;new director appointed (2 pages) |
9 January 1996 | Company name changed speed 5156 LIMITED\certificate issued on 09/01/96 (2 pages) |
9 January 1996 | Company name changed speed 5156 LIMITED\certificate issued on 09/01/96 (2 pages) |
5 January 1996 | Registered office changed on 05/01/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
5 January 1996 | Registered office changed on 05/01/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
14 November 1995 | Incorporation (34 pages) |