Company NameNiche Records Publishing Limited
Company StatusDissolved
Company Number03712351
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

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

Directors

Director NameJames Samuel Harwood Croysdill
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1999(same day as company formation)
RoleMusic Promoter/Publisher
Correspondence AddressHarwood House Hambledon Road
Hambledon
Waterlooville
Hampshire
PO7 4QN
Director NameMr Peter Harwood Croysdill
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood House
Hambledon
Hampshire
PO7 4QN
Secretary NameMr Peter Harwood Croysdill
NationalityBritish
StatusClosed
Appointed11 February 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood House
Hambledon
Hampshire
PO7 4QN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1999(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£100

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

14 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
7 September 2005Return made up to 11/02/05; full list of members (8 pages)
16 March 2004Return made up to 11/02/03; full list of members (8 pages)
10 March 2004Accounts for a dormant company made up to 28 February 2003 (6 pages)
9 March 2004Accounts for a dormant company made up to 28 February 2004 (6 pages)
8 March 2004Return made up to 11/02/04; full list of members (8 pages)
21 May 2003Accounts for a dormant company made up to 28 February 2002 (5 pages)
18 March 2002Accounts for a dormant company made up to 28 February 2001 (5 pages)
11 March 2002Return made up to 11/02/02; full list of members (7 pages)
2 March 2001Return made up to 11/02/01; full list of members (7 pages)
14 December 2000Accounts for a dormant company made up to 29 February 2000 (4 pages)
27 March 2000Return made up to 11/02/00; full list of members (7 pages)
13 March 2000Ad 11/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 February 1999New secretary appointed;new director appointed (2 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999Director resigned (1 page)