Company NameWhat's That Noise Limited
Company StatusDissolved
Company Number03600629
CategoryPrivate Limited Company
Incorporation Date20 July 1998(25 years, 9 months ago)
Dissolution Date26 April 2005 (18 years, 12 months ago)

Business Activity

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

Directors

Director NameLarrick Wayne Ebanks
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1998(same day as company formation)
RolePromoter/Agent
Correspondence Address454 Fellows Court
Weymouth Terrace
London
E2 8LG
Secretary NameHeverton Lee Reid
NationalityBritish
StatusClosed
Appointed22 November 2000(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 26 April 2005)
RoleCompany Director
Correspondence Address43 Bunning Way
London
N7 9UP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameAlvin Kirk Ricardo Eastmond
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address118a Camden Road
Camden
London
NW1 9EE
Secretary NameErik Mattias Andersson
NationalityBritish
StatusResigned
Appointed25 June 2002(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 2003)
RoleCompany Director
Correspondence Address29a Archway Road
London
N19 3TU
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address35 Grafton Way
London
W1P 5LA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£200
Current Liabilities£200

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003Return made up to 20/07/03; full list of members (7 pages)
18 October 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
18 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2002New secretary appointed (2 pages)
6 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
26 October 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
26 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 October 2001Return made up to 20/07/01; full list of members (6 pages)
20 February 2001New secretary appointed (2 pages)
5 December 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 December 2000Secretary resigned (1 page)
23 May 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
23 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 1999Return made up to 20/07/99; full list of members (6 pages)
23 July 1999Ad 14/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998Registered office changed on 28/07/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998Secretary resigned (1 page)
20 July 1998Incorporation (17 pages)