Company NameHouse Of Blues (Europe) Limited
Company StatusDissolved
Company Number03504509
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 1 month ago)
Dissolution Date11 September 2001 (22 years, 6 months ago)
Previous NameSoftcroft 2000 Limited

Business Activity

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

Directors

Director NameSophia Jane Hardy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1998(6 days after company formation)
Appointment Duration3 years, 7 months (closed 11 September 2001)
RoleCompany Director
Correspondence Address52 Bramford Road
Wandsworth
London
SW18 1AP
Secretary NameAlice Rosemary Wynne-Edwards
NationalityBritish
StatusClosed
Appointed11 February 1998(6 days after company formation)
Appointment Duration3 years, 7 months (closed 11 September 2001)
RoleAccountant
Correspondence Address3 Home Park Road
Wimbledon
London
SW19 7HL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address17-21 Wyfold Road
London
SW6 6SE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

11 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
20 August 1999Registered office changed on 20/08/99 from: 65 new cavendish street london W1M 7RD (1 page)
26 July 1999Return made up to 05/02/99; full list of members
  • 363(287) ‐ Registered office changed on 26/07/99
(6 pages)
15 March 1999Accounts for a small company made up to 28 February 1999 (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998New director appointed (2 pages)
24 February 1998Memorandum and Articles of Association (11 pages)
20 February 1998Company name changed softcroft 2000 LIMITED\certificate issued on 23/02/98 (2 pages)
13 February 1998Registered office changed on 13/02/98 from: 788-790 finchley road london NW11 7UR (1 page)
5 February 1998Incorporation (17 pages)