Company NameNiche Records Limited
Company StatusDissolved
Company Number03621650
CategoryPrivate Limited Company
Incorporation Date25 August 1998(25 years, 7 months ago)
Dissolution Date13 January 2004 (20 years, 2 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 NameJames Samuel Harwood Croysdill
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1998(same day as company formation)
RoleMusic Promoter/ Publisher
Correspondence AddressHarwood House Hambledon Road
Hambledon
Waterlooville
Hampshire
PO7 4QN
Secretary NameMr Peter Harwood Croysdill
NationalityBritish
StatusClosed
Appointed25 August 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood House
Hambledon
Hampshire
PO7 4QN
Director NameIain Donald Croysdill
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(3 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 June 2003)
RoleSurveyor
Correspondence Address7 Clarendon Road
London
W11 4JA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Glm Ghest Lloyd 103/105
Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£14,967
Current Liabilities£15,523

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
18 August 2003Application for striking-off (1 page)
14 July 2003Director resigned (1 page)
9 August 2002New director appointed (2 pages)
15 July 2002Total exemption small company accounts made up to 31 August 2000 (4 pages)
25 October 2001Return made up to 25/08/01; full list of members (7 pages)
15 September 2000Return made up to 25/08/00; full list of members (7 pages)
23 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
27 March 2000Return made up to 25/08/99; full list of members (7 pages)
13 March 2000Ad 25/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 1999Particulars of mortgage/charge (6 pages)
22 October 1998Director resigned (1 page)
22 October 1998Secretary resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998New secretary appointed (2 pages)