Company Name16Wcs Records Limited
Company StatusDissolved
Company Number03167542
CategoryPrivate Limited Company
Incorporation Date4 March 1996(28 years, 2 months ago)
Dissolution Date8 September 2009 (14 years, 8 months ago)
Previous NameThe End Records Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Emma Sarah Davis
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2009(12 years, 11 months after company formation)
Appointment Duration7 months, 1 week (closed 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D Longford House
24 Wimpole Street
London
W1G 8GH
Director NameMr Douglas Godfrey Paskin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address7 Belsize Crescent
London
NW3 5QY
Director NameLeo Nathaniel Paskin
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleMusic Promoter
Correspondence Address142a Fellows Road
London
NW3 3JH
Director NameMr Richard West
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address7a Aubrey Road
Crouch End
London
N8 9HH
Secretary NameMr Douglas Godfrey Paskin
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address7 Belsize Crescent
London
NW3 5QY
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address51 New Cavendish Street
London
W1G 9TG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
18 May 2009Application for striking-off (1 page)
17 February 2009Appointment terminated director richard west (1 page)
17 February 2009Appointment terminated director and secretary douglas paskin (1 page)
17 February 2009Appointment terminated director leo paskin (1 page)
17 February 2009Registered office changed on 17/02/2009 from beaumont house 47 mount pleasant london WC1X 0AE (1 page)
17 February 2009Director appointed emma sarah davis (6 pages)
10 February 2009Company name changed the end records LIMITED\certificate issued on 10/02/09 (2 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 March 2008Return made up to 04/03/08; full list of members (4 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 March 2007Return made up to 04/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
3 May 2006Return made up to 04/03/06; full list of members (7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 April 2005Registered office changed on 29/04/05 from: beaumont house 46 mount pleasant london WC1X 0AE (1 page)
23 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2005Registered office changed on 26/01/05 from: 124-130 seymour place london W1H 1BG (1 page)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 April 2004Return made up to 04/03/04; full list of members (7 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
14 April 2003Return made up to 04/03/03; full list of members (7 pages)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
28 March 2002Return made up to 04/03/02; full list of members (7 pages)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
17 April 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/04/01
(7 pages)
3 April 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
28 April 2000Full accounts made up to 31 March 1999 (6 pages)
13 March 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 1999Director's particulars changed (1 page)
16 March 1999Return made up to 04/03/99; full list of members (7 pages)
13 January 1999Full accounts made up to 31 March 1998 (7 pages)
16 June 1998Full accounts made up to 31 March 1997 (7 pages)
14 April 1998Ad 04/03/96--------- £ si 98@1 (2 pages)
14 April 1998Return made up to 04/03/98; full list of members (7 pages)
23 September 1997Registered office changed on 23/09/97 from: 5 richbell place london WC1N 3LA (1 page)
23 September 1997Return made up to 04/03/97; full list of members (7 pages)
9 April 1996New secretary appointed;new director appointed (1 page)
9 April 1996Secretary resigned (1 page)
4 April 1996Registered office changed on 04/04/96 from: 55 po box 7 spa road london SE16 3QQ (1 page)
4 April 1996Director resigned (2 pages)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
4 March 1996Incorporation (15 pages)