Company NameSulphur Records Limited
Company StatusDissolved
Company Number03600201
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 9 months ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameClaire Houlihan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityNew Zealander
StatusClosed
Appointed17 July 1998(same day as company formation)
RoleManager
Correspondence Address46 Bedford Row
London
WC1R 4LR
Secretary NameClaire Houlihan
NationalityNew Zealander
StatusClosed
Appointed17 July 1998(same day as company formation)
RoleManager
Correspondence Address46 Bedford Row
London
WC1R 4LR
Director NameMr Robin Rimbaud
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address40 Sunlight Square
Birbeck Street
London
E2 6LD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address36 Greville Street
London
EC1N 8TB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£72,437
Gross Profit£37,944
Net Worth£9,212
Cash£2,998
Current Liabilities£3,315

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
7 July 2004Application for striking-off (1 page)
7 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
5 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
17 June 2002Director resigned (1 page)
1 June 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
3 August 2001Return made up to 17/07/01; full list of members (6 pages)
28 June 2001Full accounts made up to 31 July 2000 (9 pages)
28 September 2000Full accounts made up to 31 July 1999 (9 pages)
28 September 2000Registered office changed on 28/09/00 from: c/o o j kilkenny & co 6 lansdowne mews, london W11 3BH (1 page)
28 September 2000Return made up to 17/07/00; full list of members (6 pages)
26 August 1999Return made up to 17/07/99; full list of members (6 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998New secretary appointed;new director appointed (2 pages)
20 August 1998New director appointed (2 pages)