Company NameThe Show Business Limited
Company StatusDissolved
Company Number03188167
CategoryPrivate Limited Company
Incorporation Date19 April 1996(28 years ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Charles Puplett
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1996(same day as company formation)
RoleManaging Director
Correspondence Address25 Priory Court
Chipstead Road
Banstead
Surrey
SM7 2HJ
Secretary NameElizabeth Karren Cooper
NationalityBritish
StatusClosed
Appointed19 April 1996(same day as company formation)
RoleSelf Employed
Correspondence Address25 Priory Court Chipstead Road
Banstead
Surrey
SM7 2HJ
Director NameRobert Andrew Brigham
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleSolicitor
Correspondence AddressRoseberry Road
Sutton
Surrey
SM1 2BW
Secretary NameBrian Michael Virley
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address36 Grove Road
Sutton
Surrey
SM1 1BS

Location

Registered AddressGrove House
25 Upper Mulgrave Road
Cheam
Surrey
SM2 7BE
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
7 January 2000Application for striking-off (1 page)
19 May 1999Return made up to 19/04/99; no change of members (4 pages)
26 June 1998Return made up to 19/04/98; no change of members (4 pages)
28 May 1998Full accounts made up to 30 April 1997 (10 pages)
21 April 1998Compulsory strike-off action has been discontinued (1 page)
18 April 1998Return made up to 19/04/97; full list of members
  • 363(287) ‐ Registered office changed on 18/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 1998First Gazette notice for compulsory strike-off (1 page)
19 September 1996Secretary resigned (1 page)
19 September 1996Director resigned (1 page)
6 August 1996New director appointed (2 pages)
6 August 1996New secretary appointed (2 pages)
19 April 1996Incorporation (32 pages)