Company NameAll Things Party Limited
Company StatusDissolved
Company Number03455289
CategoryPrivate Limited Company
Incorporation Date24 October 1997(26 years, 6 months ago)
Dissolution Date3 August 1999 (24 years, 9 months ago)
Previous NameMagictape Limited

Directors

Director NameNicholas Nyer Hall
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 03 August 1999)
RoleComputer Consultant
Correspondence Address131 Salisbury Road
Welwyn Garden City
Hertfordshire
AL7 3RZ
Secretary NameNicholas Nyer Hall
NationalityBritish
StatusClosed
Appointed04 December 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 03 August 1999)
RoleCompany Director
Correspondence Address131 Salisbury Road
Welwyn Garden City
Hertfordshire
AL7 3RZ
Director NameNigel Cooke
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 03 August 1999)
RoleComputer Consultant
Correspondence Address29 Rutherford Road
Bromsgrove
Worcestershire
B60 3SA
Director NameBonusworth Limited (Corporation)
StatusClosed
Appointed24 October 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed24 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Location

Registered AddressHighridge House
235 The Ridgeway
Enfield
Middlesex
EN2 8AD
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

3 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
4 December 1998Registered office changed on 04/12/98 from: 62A westpole avenue cockfosters barnet hertfordshire EN4 0BA (1 page)
7 January 1998Company name changed magictape LIMITED\certificate issued on 08/01/98 (2 pages)
5 January 1998Secretary resigned (1 page)
5 January 1998Registered office changed on 05/01/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
16 December 1997£ nc 100/20000 05/12/97 (1 page)
16 December 1997Conve 05/12/97 (1 page)
16 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 October 1997Incorporation (19 pages)