Company NameSyndicate Recordings Limited
Company StatusDissolved
Company Number03702454
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameClive Cunningham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1999(same day as company formation)
RoleRecord
Correspondence Address18 Lomond Close
London
N15 5DF
Director NameDelroy Steele
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1999(same day as company formation)
RoleProcurement Consultant
Correspondence Address54 Gladbeck Way
Enfield
Middlesex
EN2 7EL
Secretary NameNathalie Monique Jeanne Leveille
NationalityBritish
StatusClosed
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address42c Stanlake Road
London
W12 7HL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address157 Inderwick Road
Hornsey
London
N8 9JR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHornsey
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,359
Cash£2
Current Liabilities£4,361

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
28 November 2000Full accounts made up to 31 January 2000 (8 pages)
31 October 2000Compulsory strike-off action has been discontinued (1 page)
27 October 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2000First Gazette notice for compulsory strike-off (1 page)
12 March 1999Secretary resigned (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New secretary appointed (2 pages)
12 March 1999Director resigned (1 page)
27 January 1999Incorporation (17 pages)