Company NameScheherazade Holdings Limited
Company StatusDissolved
Company Number03566325
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)
Previous NameScheherezade Holdings Limited

Business Activity

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

Directors

Director NameJude Alderson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1998(same day as company formation)
RoleWriter/Actress
Country of ResidenceEngland
Correspondence Address12d Eton Road
Belsize Park
London
NW3 4SS
Director NameRichard Merrill Brown
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1998(same day as company formation)
RoleComposer/Music Director
Correspondence Address1 Winterfold Court Barhatch Lane
Cranleigh
Surrey
GU6 7NH
Director NameMichael Dunford
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1998(same day as company formation)
RoleComposer
Correspondence AddressMarchlands 10 Kings Lane
Windlesham
Surrey
GU20 6HR
Director NameMr Osman Kent
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2001(3 years after company formation)
Appointment Duration3 years, 6 months (closed 14 December 2004)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Anns Court
Saint Anns Hill Road
Chertsey
Surrey
KT16 9NW
Secretary NameMichael Dunford
NationalityBritish
StatusClosed
Appointed01 April 2003(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 14 December 2004)
RoleComposer
Correspondence AddressMarchlands 10 Kings Lane
Windlesham
Surrey
GU20 6HR
Director NameJohn Graham Armstrong
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleConsultant
Correspondence AddressPriory Barn
Old Standlynch Farm
Downton Salisbury
Wiltshire
SP5 3QR
Director NameMr Lee Fraser Menzies
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleTheatrical Producer
Country of ResidenceEngland
Correspondence Address16 Wallingford Avenue
London
W10 6PX
Director NameStuart Wood
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleTheatre Director
Correspondence AddressFlat B
14a Beatty Road Stoke Newington
London
N16 8EB
Secretary NameMr Lee Fraser Menzies
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleTheatrical Producer
Country of ResidenceEngland
Correspondence Address16 Wallingford Avenue
London
W10 6PX
Secretary NameKenneth Howard Wax
NationalityBritish
StatusResigned
Appointed24 March 2001(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2002)
RoleManaging Director
Correspondence Address2 Lynmouth Road
London
N2 9LP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address55 Drury Lane
London
WC2B 5RZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£58,869
Cash£23
Current Liabilities£58,898

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
16 July 2004Application for striking-off (1 page)
17 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
15 July 2003Director resigned (1 page)
7 July 2003Return made up to 19/05/03; full list of members
  • 363(287) ‐ Registered office changed on 07/07/03
(9 pages)
22 April 2003New secretary appointed (2 pages)
18 September 2002Secretary resigned (1 page)
5 August 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
15 June 2002Return made up to 19/05/02; full list of members
  • 363(287) ‐ Registered office changed on 15/06/02
(9 pages)
18 September 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
29 August 2001New director appointed (2 pages)
29 August 2001Return made up to 19/05/01; full list of members (8 pages)
16 August 2001Director resigned (1 page)
13 June 2001Full accounts made up to 31 May 2000 (8 pages)
7 June 2001New secretary appointed (2 pages)
6 June 2001Director resigned (1 page)
20 March 2001Secretary resigned;director resigned (1 page)
28 July 2000Return made up to 19/05/00; full list of members (9 pages)
29 June 2000Registered office changed on 29/06/00 from: 55 drury lane london WC2B 5SQ (1 page)
16 March 2000Full accounts made up to 31 May 1999 (12 pages)
8 June 1999Ad 19/05/98--------- £ si 4@1=4 £ ic 2/6 (2 pages)
8 June 1999Return made up to 19/05/99; full list of members (8 pages)
3 August 1998Particulars of mortgage/charge (3 pages)
23 June 1998Registered office changed on 23/06/98 from: 16 wallingford avenue london W10 6PX (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New secretary appointed;new director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
29 May 1998Company name changed scheherezade holdings LIMITED\certificate issued on 01/06/98 (2 pages)
19 May 1998Incorporation (15 pages)