Company NameResponse Records Limited
Company StatusDissolved
Company Number03242524
CategoryPrivate Limited Company
Incorporation Date28 August 1996(27 years, 8 months ago)
Dissolution Date31 May 2005 (18 years, 11 months ago)
Previous NameNatural Response Limited

Business Activity

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

Directors

Director NameRobert Charles Birch
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1996(1 day after company formation)
Appointment Duration8 years, 9 months (closed 31 May 2005)
RoleSound Engineer
Correspondence Address74 Chaucer Road
Herne Hill
London
SE24 0NX
Director NameMr Nicholas James Hallam
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1996(1 day after company formation)
Appointment Duration8 years, 9 months (closed 31 May 2005)
RoleSound Engineer
Correspondence Address78 Half Moon Lane
Herne Hill
London
SE24 9JE
Secretary NameMr Nicholas James Hallam
NationalityBritish
StatusClosed
Appointed07 October 2002(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 31 May 2005)
RoleCompany Director
Correspondence Address78 Half Moon Lane
Herne Hill
London
SE24 9JE
Director NameKeith Daniel Cooper
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(1 day after company formation)
Appointment Duration6 years, 1 month (resigned 07 October 2002)
RoleMusic Manager
Correspondence Address68 Dalling Road
London
W6 0JA
Secretary NameKeith Daniel Cooper
NationalityBritish
StatusResigned
Appointed29 August 1996(1 day after company formation)
Appointment Duration6 years, 1 month (resigned 07 October 2002)
RoleMusic Manager
Correspondence Address68 Dalling Road
London
W6 0JA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 August 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 August 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressRyan & Co
4f Shirland Mews
London
W9 3DY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2005Application for striking-off (1 page)
28 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 September 2003Return made up to 28/08/03; full list of members
  • 363(287) ‐ Registered office changed on 16/09/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
19 June 2003Delivery ext'd 3 mth 31/03/03 (1 page)
22 May 2003New secretary appointed (2 pages)
18 April 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
9 January 2003Registered office changed on 09/01/03 from: 31 paddington street london W1U 4HD (1 page)
8 January 2003Director resigned (1 page)
7 October 2002Total exemption full accounts made up to 30 September 2001 (15 pages)
5 September 2001Return made up to 28/08/01; full list of members (7 pages)
3 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
17 October 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 October 2000Return made up to 28/08/00; full list of members (7 pages)
1 August 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
10 November 1999Return made up to 28/08/99; no change of members (4 pages)
3 August 1999Registered office changed on 03/08/99 from: lower ground floor 49 queens gardens london W2 3AA (1 page)
3 August 1999Full accounts made up to 30 September 1998 (8 pages)
2 September 1998Return made up to 28/08/98; no change of members (4 pages)
31 July 1998Full accounts made up to 30 September 1997 (7 pages)
12 February 1998Company name changed natural response LIMITED\certificate issued on 13/02/98 (2 pages)
5 September 1997Return made up to 28/08/97; full list of members (6 pages)
5 September 1997Ad 29/08/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 June 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
5 September 1996Registered office changed on 05/09/96 from: 82-86 deansgate manchester M3 2ER (1 page)
5 September 1996Director resigned (2 pages)
5 September 1996Secretary resigned (2 pages)
5 September 1996New secretary appointed;new director appointed (2 pages)
5 September 1996New director appointed (1 page)
5 September 1996New director appointed (2 pages)
28 August 1996Incorporation (10 pages)