Company NameLiquorice (Birmingham) Limited
Company StatusDissolved
Company Number03704600
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 3 months ago)
Dissolution Date8 September 2009 (14 years, 8 months ago)
Previous NameArompack Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameLisa Ida Betti
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(3 days after company formation)
Appointment Duration10 years, 7 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address49 Thorney Hedge Road
London
W4 5SB
Director NameThomas Quentin Moulson Boyes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(3 days after company formation)
Appointment Duration10 years, 7 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Thorney Hedge Road
London
W4 5SB
Secretary NameMr Richard Eugene Hutchinson
NationalityBritish
StatusClosed
Appointed01 February 1999(3 days after company formation)
Appointment Duration10 years, 7 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatcroft Roseacre Barns
Pimlico
Hemel Hempstead
Hertfordshire
HP3 8SF
Director NameAndrew Hudson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1999(1 week, 6 days after company formation)
Appointment Duration10 years, 7 months (closed 08 September 2009)
RoleManaging Director
Correspondence AddressFlat 3 43 York Street
Birmingham
West Midlands
B17 0HG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLamb House
Church Street
London
W4 2PD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
15 July 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
6 May 2008Return made up to 29/01/08; no change of members (7 pages)
19 July 2007Registered office changed on 19/07/07 from: 540 chiswick high road london W4 5RG (1 page)
18 July 2007Return made up to 29/01/07; no change of members (7 pages)
17 July 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
13 July 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
20 February 2006Return made up to 29/01/06; full list of members (7 pages)
12 January 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
19 May 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
1 April 2004Registered office changed on 01/04/04 from: c/o clark & co 26 west street dunstable bedfordshire LU6 1SX (1 page)
12 February 2004Return made up to 29/01/04; full list of members (7 pages)
23 August 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
4 March 2003Return made up to 29/01/03; full list of members (7 pages)
25 June 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
2 February 2002Return made up to 29/01/02; full list of members (7 pages)
31 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
9 March 2001Return made up to 29/01/01; full list of members (7 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
31 August 2000Full accounts made up to 31 October 1999 (11 pages)
14 February 2000Return made up to 29/01/00; full list of members (7 pages)
30 November 1999Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
18 April 1999Accounting reference date shortened from 31/01/00 to 31/08/99 (1 page)
18 April 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999New director appointed (2 pages)
22 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 February 1999Registered office changed on 11/02/99 from: 6-8 underwood street london N1 7JQ (1 page)