Company NameLive Wires Agency Limited
Company StatusDissolved
Company Number03500322
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 3 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameBeverley Susan Hague
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1998(same day as company formation)
RoleDancing Teacher
Correspondence Address238 Victoria Road
Ruislip Manor
Middlesex
HA4 0DW
Secretary NameMichael Hague
NationalityBritish
StatusClosed
Appointed28 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address238 Victoria Road
Ruislip Manor
Middlesex
HA4 0DW
Director NameMaria Anderson
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1998(2 weeks, 1 day after company formation)
Appointment Duration6 years, 8 months (closed 26 October 2004)
RoleDance Teacher
Country of ResidenceUnited Kingdom
Correspondence Address84 West End Road
Ruislip
Middlesex
HA4 6DS
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address57 London Road
Enfield
Middlesex
EN2 6SW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Turnover£4,962
Gross Profit£456
Net Worth£724
Cash£1,155
Current Liabilities£702

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

26 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
6 March 2003Return made up to 28/01/03; full list of members (7 pages)
28 October 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
4 February 2002Return made up to 28/01/02; full list of members (6 pages)
29 November 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
31 January 2001Return made up to 28/01/01; full list of members (6 pages)
1 December 2000Full accounts made up to 31 January 2000 (5 pages)
7 November 2000Return made up to 28/01/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
(6 pages)
15 September 1999Full accounts made up to 31 January 1999 (5 pages)
28 April 1999Registered office changed on 28/04/99 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page)
17 February 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1998New secretary appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
17 February 1998Secretary resigned (1 page)
17 February 1998Director resigned (1 page)
28 January 1998Incorporation (16 pages)