Company NameCountry Festivals (UK) Limited
Company StatusDissolved
Company Number03669867
CategoryPrivate Limited Company
Incorporation Date18 November 1998(25 years, 5 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Wilson Boyd Burnside
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Ebury Street
London
SW1W 0LU
Secretary NameDianne Lesley Marshall
NationalityBritish
StatusClosed
Appointed18 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address29 Link Road
Datchet
Slough
Berkshire
SL3 9LB
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
13 April 2006Application for striking-off (1 page)
6 September 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
13 January 2005Return made up to 18/11/04; full list of members (2 pages)
20 January 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
17 December 2003Return made up to 18/11/03; full list of members (5 pages)
14 January 2003Total exemption small company accounts made up to 30 November 2002 (1 page)
23 December 2002Return made up to 18/11/02; full list of members (5 pages)
23 January 2002Return made up to 18/11/01; full list of members (5 pages)
1 October 2001Total exemption full accounts made up to 30 November 2000 (1 page)
8 February 2001Registered office changed on 08/02/01 from: auerbach hope 58-60 berners street london W1P 4JS (1 page)
8 February 2001Return made up to 18/11/00; full list of members (5 pages)
30 January 2000Return made up to 18/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999Registered office changed on 13/01/99 from: aurback hope 48-60 berners street, london W1P 4JX (1 page)
13 January 1999Secretary resigned (1 page)
18 November 1998Incorporation (15 pages)