Company NameSleepytown Songs Limited
Company StatusDissolved
Company Number03311750
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 2 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Nicholas Stanley John Kanaar
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Samuel Court
Kelsey Park Avenue
Beckenham
Kent
BR3 6UN
Director NameMrs Manuela Edwards
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address85 Bryanston Court
George Street
London
W1H 7DH
Secretary NameMr Dipak Shanker Rao
NationalityBritish
StatusResigned
Appointed03 February 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Salisbury Close
Worcester Park
Surrey
KT4 7BY
Director NameDipak Shanker Rao
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(4 years, 10 months after company formation)
Appointment Duration2 months (resigned 31 January 2002)
RoleAccountant
Correspondence Address1 Salisbury Close
Worcester Park
Surrey
KT4 7BY
Director NameMr Dipak Shanker Rao
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(12 years after company formation)
Appointment Duration5 years, 9 months (resigned 24 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Salisbury Close
Worcester Park
Surrey
KT4 7BY
Director NameMrs Abigail Eva Flanagan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(17 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 2016)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressC/O Adams & Remers Llp Dukes Court 32 Duke Street
St James'S
London
SW1Y 6DF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

3 at £1Manuela Edwards
50.00%
Ordinary
1 at £1Abigail Eva Flanagan
16.67%
Ordinary
1 at £1Dr Cassian S. Edwards
16.67%
Ordinary
1 at £1Mrs Chloe King
16.67%
Ordinary

Financials

Year2014
Net Worth-£2,192
Cash£292
Current Liabilities£3,351

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016Termination of appointment of Abigail Eva Flanagan as a director on 29 March 2016 (1 page)
29 March 2016Termination of appointment of Abigail Eva Flanagan as a director on 29 March 2016 (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
18 March 2016Application to strike the company off the register (3 pages)
18 March 2016Application to strike the company off the register (3 pages)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
4 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 6
(3 pages)
4 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 6
(3 pages)
3 February 2016Termination of appointment of Manuela Edwards as a director on 1 February 2016 (1 page)
3 February 2016Termination of appointment of Manuela Edwards as a director on 1 February 2016 (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
9 October 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 9 October 2015 (1 page)
9 October 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 9 October 2015 (1 page)
29 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 6
(6 pages)
3 June 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 6
(6 pages)
3 June 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 6
(6 pages)
22 May 2015Statement of capital following an allotment of shares on 1 December 2013
  • GBP 6
(3 pages)
22 May 2015Statement of capital following an allotment of shares on 1 December 2013
  • GBP 6
(3 pages)
22 May 2015Statement of capital following an allotment of shares on 1 December 2013
  • GBP 6
(3 pages)
1 May 2015Termination of appointment of Nicholas Stanley John Kanaar as a director on 21 February 2015 (1 page)
1 May 2015Termination of appointment of Nicholas Stanley John Kanaar as a director on 21 February 2015 (1 page)
23 February 2015Director's details changed for Mrs Manuela Edwards on 2 February 2015 (2 pages)
23 February 2015Director's details changed for Mrs Manuela Edwards on 2 February 2015 (2 pages)
23 February 2015Director's details changed for Mrs Manuela Edwards on 2 February 2015 (2 pages)
17 December 2014Termination of appointment of Dipak Shanker Rao as a secretary on 24 November 2014 (1 page)
17 December 2014Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to Russell Square House 10-12 Russell Square London WC1B 5LF on 17 December 2014 (1 page)
17 December 2014Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to Russell Square House 10-12 Russell Square London WC1B 5LF on 17 December 2014 (1 page)
17 December 2014Appointment of Mrs Abigail Eva Flanagan as a director on 24 November 2014 (2 pages)
17 December 2014Termination of appointment of Dipak Shanker Rao as a director on 24 November 2014 (1 page)
17 December 2014Termination of appointment of Dipak Shanker Rao as a director on 24 November 2014 (1 page)
17 December 2014Appointment of Mrs Abigail Eva Flanagan as a director on 24 November 2014 (2 pages)
17 December 2014Termination of appointment of Dipak Shanker Rao as a secretary on 24 November 2014 (1 page)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 6
(6 pages)
18 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 6
(6 pages)
18 February 2014Director's details changed for Mrs Manuela Edwards on 3 February 2014 (2 pages)
18 February 2014Director's details changed for Mrs Manuela Edwards on 3 February 2014 (2 pages)
18 February 2014Director's details changed for Mrs Manuela Edwards on 3 February 2014 (2 pages)
18 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 6
(6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
16 March 2010Appointment of Dipak Shanker Rao as a director (1 page)
16 March 2010Appointment of Dipak Shanker Rao as a director (1 page)
17 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
17 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 February 2009Return made up to 03/02/09; full list of members (4 pages)
16 February 2009Return made up to 03/02/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
21 May 2008Return made up to 03/02/08; full list of members (4 pages)
21 May 2008Return made up to 03/02/08; full list of members (4 pages)
6 March 2008Director's change of particulars / nicholas kanaar / 01/03/2008 (2 pages)
6 March 2008Director's change of particulars / nicholas kanaar / 01/03/2008 (2 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
21 March 2007Return made up to 03/02/07; full list of members (2 pages)
21 March 2007Return made up to 03/02/07; full list of members (2 pages)
24 January 2007Registered office changed on 24/01/07 from: 2ND floor 7-11 woodcote road wallington surrey SM6 0LH (1 page)
24 January 2007Registered office changed on 24/01/07 from: 2ND floor 7-11 woodcote road wallington surrey SM6 0LH (1 page)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
13 February 2006Return made up to 03/02/06; full list of members (2 pages)
13 February 2006Return made up to 03/02/06; full list of members (2 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
11 March 2005Return made up to 03/02/05; full list of members (2 pages)
11 March 2005Return made up to 03/02/05; full list of members (2 pages)
16 September 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
16 September 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
16 July 2004Registered office changed on 16/07/04 from: 1 salisbury close worcester park surrey KT4 7BY (1 page)
16 July 2004Registered office changed on 16/07/04 from: 1 salisbury close worcester park surrey KT4 7BY (1 page)
13 February 2004Return made up to 03/02/04; full list of members (7 pages)
13 February 2004Return made up to 03/02/04; full list of members (7 pages)
14 January 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
14 January 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
14 February 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
9 December 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
13 March 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 March 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 January 2002New director appointed (2 pages)
2 January 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
2 January 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
2 January 2002New director appointed (2 pages)
14 March 2001Return made up to 03/02/01; full list of members (6 pages)
14 March 2001Return made up to 03/02/01; full list of members (6 pages)
9 November 2000Full accounts made up to 29 February 2000 (9 pages)
9 November 2000Full accounts made up to 29 February 2000 (9 pages)
16 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1999Full accounts made up to 28 February 1999 (9 pages)
14 December 1999Full accounts made up to 28 February 1999 (9 pages)
24 March 1999Full accounts made up to 28 February 1998 (9 pages)
24 March 1999Full accounts made up to 28 February 1998 (9 pages)
18 February 1999Return made up to 03/02/99; no change of members (4 pages)
18 February 1999Return made up to 03/02/99; no change of members (4 pages)
14 May 1998Return made up to 03/02/98; full list of members (6 pages)
14 May 1998Return made up to 03/02/98; full list of members (6 pages)
20 February 1997New secretary appointed (2 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997Registered office changed on 20/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 February 1997Director resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997New secretary appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997Director resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997Registered office changed on 20/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 February 1997Incorporation (13 pages)
3 February 1997Incorporation (13 pages)