Company NameHung Like A Donkey Songs Limited
Company StatusDissolved
Company Number03503009
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 2 months ago)
Dissolution Date19 November 2008 (15 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMelanie Blatt
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1998(same day as company formation)
RoleSinger/Songwriter
Correspondence Address2a Broomsleigh Street
London
NW6 1QW
Secretary NameNorthside Company Secretarial Services Ltd (Corporation)
StatusClosed
Appointed03 February 1998(same day as company formation)
Correspondence Address78-80 Mill Lane
London
NW6 1JZ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£26,936
Cash£63,457
Current Liabilities£65,817

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
16 June 2008Liquidators statement of receipts and payments to 15 November 2008 (5 pages)
2 December 2007Liquidators statement of receipts and payments (5 pages)
21 June 2007Notice of ceasing to act as a voluntary liquidator (1 page)
7 June 2007Liquidators statement of receipts and payments (5 pages)
22 November 2006Liquidators statement of receipts and payments (5 pages)
24 May 2006Liquidators statement of receipts and payments (5 pages)
19 May 2005Appointment of a voluntary liquidator (1 page)
19 May 2005Statement of affairs (6 pages)
19 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2005Registered office changed on 10/05/05 from: 78 mill lane london NW6 1JZ (1 page)
14 February 2004Return made up to 03/02/04; full list of members (6 pages)
7 March 2003Return made up to 03/02/03; full list of members (6 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 February 2002Registered office changed on 14/02/02 from: 78-80 mill lane london NW6 1NB (1 page)
14 February 2002Director's particulars changed (1 page)
14 February 2002Return made up to 03/02/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 February 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 February 2000Return made up to 03/02/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 March 1999Return made up to 03/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1999Director's particulars changed (1 page)
11 April 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998Registered office changed on 12/02/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998Director resigned (1 page)
3 February 1998Incorporation (17 pages)