Company NameLondon Concertante Limited
Company StatusDissolved
Company Number03143616
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 January 1996(28 years, 3 months ago)
Dissolution Date29 January 2013 (11 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameChristopher Mark Grist
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1996(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address51 Parma Crescent
London
SW11 1LT
Secretary NameZoe Lake
NationalityBritish
StatusClosed
Appointed01 February 2008(12 years, 1 month after company formation)
Appointment Duration4 years, 12 months (closed 29 January 2013)
RoleCompany Director
Correspondence Address51 Parma Crescent
London
SW11 1LT
Secretary NameJan Waterfield
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address26a Polwarth Gardens
Edinburgh
Midlothian
EH11 1LW
Scotland

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 December

Filing History

29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
5 October 2012Application to strike the company off the register (3 pages)
5 October 2012Application to strike the company off the register (3 pages)
26 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
26 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
10 January 2012Annual return made up to 4 January 2012 no member list (3 pages)
10 January 2012Annual return made up to 4 January 2012 no member list (3 pages)
10 January 2012Annual return made up to 4 January 2012 no member list (3 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 January 2011Annual return made up to 4 January 2011 no member list (3 pages)
6 January 2011Annual return made up to 4 January 2011 no member list (3 pages)
6 January 2011Annual return made up to 4 January 2011 no member list (3 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 January 2010Annual return made up to 4 January 2010 no member list (2 pages)
18 January 2010Annual return made up to 4 January 2010 no member list (2 pages)
18 January 2010Annual return made up to 4 January 2010 no member list (2 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 January 2009Annual return made up to 04/01/09 (2 pages)
8 January 2009Annual return made up to 04/01/09 (2 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 April 2008Appointment Terminated Secretary jan waterfield (1 page)
2 April 2008Secretary appointed zoe lake (1 page)
2 April 2008Secretary appointed zoe lake (1 page)
2 April 2008Appointment terminated secretary jan waterfield (1 page)
4 January 2008Annual return made up to 04/01/08 (2 pages)
4 January 2008Annual return made up to 04/01/08 (2 pages)
22 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
22 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
15 March 2007Registered office changed on 15/03/07 from: hillside house 2-6 friern park north finchley london. N12 9BY (1 page)
15 March 2007Registered office changed on 15/03/07 from: hillside house 2-6 friern park north finchley london. N12 9BY (1 page)
12 January 2007Annual return made up to 04/01/07 (2 pages)
12 January 2007Annual return made up to 04/01/07 (2 pages)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Secretary's particulars changed (1 page)
3 October 2006Director's particulars changed (1 page)
3 October 2006Director's particulars changed (1 page)
6 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
6 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
13 February 2006Annual return made up to 04/01/06 (2 pages)
13 February 2006Annual return made up to 04/01/06 (2 pages)
4 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
4 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
19 January 2005Annual return made up to 04/01/05 (3 pages)
19 January 2005Annual return made up to 04/01/05 (3 pages)
16 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
16 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
14 February 2004Annual return made up to 04/01/04 (3 pages)
14 February 2004Annual return made up to 04/01/04 (3 pages)
31 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
31 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
16 January 2003Annual return made up to 04/01/03 (3 pages)
16 January 2003Annual return made up to 04/01/03 (3 pages)
24 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
24 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
28 March 2002Annual return made up to 04/01/02 (3 pages)
28 March 2002Annual return made up to 04/01/02 (3 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
7 March 2001Annual return made up to 04/01/01 (3 pages)
7 March 2001Annual return made up to 04/01/01 (3 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
31 October 2000Accounts made up to 31 December 1999 (9 pages)
10 February 2000Annual return made up to 04/01/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
10 February 2000Annual return made up to 04/01/00 (3 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
1 November 1999Accounts made up to 31 December 1998 (8 pages)
28 January 1999Annual return made up to 04/01/99 (4 pages)
28 January 1999Annual return made up to 04/01/99 (4 pages)
24 June 1998Accounts made up to 31 December 1997 (9 pages)
24 June 1998Full accounts made up to 31 December 1997 (9 pages)
10 February 1998Annual return made up to 04/01/98 (4 pages)
10 February 1998Annual return made up to 04/01/98 (4 pages)
29 June 1997Full accounts made up to 31 December 1996 (9 pages)
29 June 1997Accounts made up to 31 December 1996 (9 pages)
15 January 1997Annual return made up to 04/01/97 (4 pages)
15 January 1997Annual return made up to 04/01/97 (4 pages)
14 April 1996Accounting reference date notified as 31/12 (1 page)
14 April 1996Accounting reference date notified as 31/12 (1 page)
4 January 1996Incorporation (16 pages)
4 January 1996Incorporation (16 pages)