Company NameExcession: The Agency Limited
Company StatusDissolved
Company Number03682545
CategoryPrivate Limited Company
Incorporation Date11 December 1998(25 years, 4 months ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)
Previous NameTyrant Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Scott William Rudmann
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2011(12 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 22 November 2011)
RoleFinance
Country of ResidenceEngland
Correspondence AddressNectar Capital 12 Hans Road
London
SW3 1RS
Secretary NameRa Company Secretaries Limited (Corporation)
StatusClosed
Appointed11 April 2011(12 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (closed 22 November 2011)
Correspondence Address13 Station Road
Finchley
London
N3 2SB
Director NameAlexander Coe
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(same day as company formation)
RoleDisc Jockey
Country of ResidenceUnited Kingdom
Correspondence Address31 33
Ansleigh Place
London
W11 4BW
Director NameTara Petronella Joan Mehmet
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(same day as company formation)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence AddressThamesreach Thameside
Bourne End
Buckinghamshire
SL8 5RF
Secretary NameTara Petronella Joan Mehmet
NationalityBritish
StatusResigned
Appointed11 December 1998(same day as company formation)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence AddressThamesreach Thameside
Bourne End
Buckinghamshire
SL8 5RF
Director NameMrs Joanna Marie Oakes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Elston Hall
Top Street Elston
Newark
Nottinghamshire
NG23 5NP
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressUnit 117 West Bourne Studios
242 Acklam Road
London
W10 5JJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Shareholders

2 at 1Rebirth Music Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,127
Cash£528,534
Current Liabilities£543,531

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011Termination of appointment of Tara Mehmet as a secretary (2 pages)
15 April 2011Appointment of Ra Company Secretaries Limited as a secretary (3 pages)
15 April 2011Termination of appointment of Tara Mehmet as a secretary (2 pages)
15 April 2011Appointment of Ra Company Secretaries Limited as a secretary (3 pages)
6 April 2011Current accounting period extended from 31 December 2010 to 31 May 2011 (3 pages)
6 April 2011Current accounting period extended from 31 December 2010 to 31 May 2011 (3 pages)
4 April 2011Termination of appointment of a director (1 page)
4 April 2011Termination of appointment of a director (1 page)
29 March 2011Termination of appointment of Alexander Coe as a director (2 pages)
29 March 2011Termination of appointment of Alexander Coe as a director (2 pages)
28 March 2011Appointment of Scott William Rudmann as a director (3 pages)
28 March 2011Appointment of Scott William Rudmann as a director (3 pages)
28 March 2011Termination of appointment of a director (2 pages)
28 March 2011Termination of appointment of a director (2 pages)
21 March 2011Termination of appointment of Tara Mehmet as a director (1 page)
21 March 2011Termination of appointment of Tara Mehmet as a director (1 page)
15 March 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 January 2011Termination of appointment of Joanna Oakes as a director (2 pages)
17 January 2011Termination of appointment of Joanna Oakes as a director (2 pages)
17 January 2011Termination of appointment of Joanna Oakes as a director (2 pages)
17 January 2011Termination of appointment of Joanna Oakes as a director (2 pages)
4 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 January 2010Director's details changed for Joanna Oakes on 11 December 2009 (2 pages)
5 January 2010Director's details changed for Tara Petronella Joan Mehmet on 11 December 2009 (2 pages)
5 January 2010Annual return made up to 11 December 2009 with a full list of shareholders
Statement of capital on 2010-01-05
  • GBP 2
(5 pages)
5 January 2010Director's details changed for Alexander Coe on 11 December 2009 (2 pages)
5 January 2010Annual return made up to 11 December 2009 with a full list of shareholders
Statement of capital on 2010-01-05
  • GBP 2
(5 pages)
5 January 2010Director's details changed for Tara Petronella Joan Mehmet on 11 December 2009 (2 pages)
5 January 2010Director's details changed for Joanna Oakes on 11 December 2009 (2 pages)
5 January 2010Director's details changed for Alexander Coe on 11 December 2009 (2 pages)
12 August 2009Return made up to 11/12/08; full list of members (4 pages)
12 August 2009Return made up to 11/12/08; full list of members (4 pages)
9 June 2009Registered office changed on 09/06/2009 from 13 station road finchley london N3 2SB (1 page)
9 June 2009Registered office changed on 09/06/2009 from 13 station road finchley london N3 2SB (1 page)
9 March 2009Director appointed joanna oakes (2 pages)
9 March 2009Director appointed joanna oakes (2 pages)
6 February 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
6 February 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
26 February 2008Return made up to 11/12/07; full list of members (4 pages)
26 February 2008Return made up to 11/12/07; full list of members (4 pages)
25 February 2008Director and secretary's change of particulars / tara morgan / 31/07/2007 (2 pages)
25 February 2008Director and Secretary's Change of Particulars / tara morgan / 31/07/2007 / Surname was: morgan, now: mehmet; HouseName/Number was: , now: thamesreach; Street was: 47 furlong road, now: thameside; Post Code was: SL8 5HE, now: SL8 5RF; Country was: , now: united kingdom; Occupation was: personal assistant, now: agent (2 pages)
23 December 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
23 December 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
16 August 2007Registered office changed on 16/08/07 from: unit 117 westbourne studios 242 acklam road london W10 5JJ (1 page)
16 August 2007Registered office changed on 16/08/07 from: unit 117 westbourne studios 242 acklam road london W10 5JJ (1 page)
1 February 2007Return made up to 11/12/06; full list of members (7 pages)
1 February 2007Return made up to 11/12/06; full list of members (7 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 December 2005Return made up to 11/12/05; full list of members (7 pages)
12 December 2005Return made up to 11/12/05; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 December 2004Return made up to 11/12/04; full list of members (7 pages)
15 December 2004Return made up to 11/12/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 December 2003Return made up to 11/12/03; full list of members (7 pages)
3 December 2003Return made up to 11/12/03; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 December 2002Return made up to 11/12/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2002Return made up to 11/12/02; full list of members (7 pages)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 February 2002Return made up to 11/12/01; full list of members (6 pages)
11 February 2002Return made up to 11/12/01; full list of members (6 pages)
14 January 2002Registered office changed on 14/01/02 from: 75 kilburn lane london W10 4AW (1 page)
14 January 2002Registered office changed on 14/01/02 from: 75 kilburn lane london W10 4AW (1 page)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
19 February 2001Return made up to 11/12/00; full list of members (6 pages)
19 February 2001Return made up to 11/12/00; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
10 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
10 August 2000Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
10 August 2000Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
29 December 1999Return made up to 11/12/99; full list of members
  • 363(287) ‐ Registered office changed on 29/12/99
(6 pages)
29 December 1999Return made up to 11/12/99; full list of members (6 pages)
30 April 1999Company name changed tyrant management LIMITED\certificate issued on 04/05/99 (2 pages)
30 April 1999Company name changed tyrant management LIMITED\certificate issued on 04/05/99 (2 pages)
22 February 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
22 February 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
16 December 1998Secretary resigned (1 page)
16 December 1998Secretary resigned (1 page)
11 December 1998Incorporation (18 pages)