Company NameSunset Strip Limited
DirectorAnthony Curran
Company StatusDissolved
Company Number03557270
CategoryPrivate Limited Company
Incorporation Date1 May 1998(26 years ago)

Business Activity

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

Directors

Director NameAnthony Curran
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address38 Barmouth Road
Wandsworth
London
SW18 2DP
Secretary NameMark North
NationalityBritish
StatusCurrent
Appointed01 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Brampton House
Red Lion Square
London
WC1R 4RA
Director NameMark North
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Brampton House
Red Lion Square
London
WC1R 4RA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Dyers Building
Holborn
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth-£160,971
Cash£16,506
Current Liabilities£218,076

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

30 January 2003Dissolved (1 page)
30 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 2002Registered office changed on 19/04/02 from: 4TH floor, elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page)
9 April 2002Statement of affairs (6 pages)
9 April 2002Appointment of a voluntary liquidator (1 page)
9 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2001Director resigned (1 page)
11 July 2001Return made up to 01/05/01; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
4 May 2000Return made up to 01/05/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
30 June 1999Return made up to 01/05/99; full list of members (6 pages)
30 September 1998Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page)
30 September 1998Ad 30/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998New secretary appointed;new director appointed (2 pages)
10 May 1998Director resigned (1 page)
1 May 1998Incorporation (17 pages)