Company NameShark Records Limited
Company StatusDissolved
Company Number03723466
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJohn Holliday
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(same day as company formation)
RoleRecord Producer
Correspondence AddressThe Priory
Blakesware Manor
Wearside
Hertfordshire
SG12 7RD
Director NameTrevor David Steel
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(same day as company formation)
RoleRecord Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E, 95 Hornsey Lane
London
N6 5LW
Secretary NameTrevor David Steel
NationalityBritish
StatusClosed
Appointed01 March 1999(same day as company formation)
RoleRecord Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E, 95 Hornsey Lane
London
N6 5LW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Philips Ell & Gross
54 Wellbeck Street
London
W1M 7HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£200,000
Net Worth£15,661
Cash£20,673
Current Liabilities£5,050

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
28 December 2001Application for striking-off (1 page)
20 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2000Full accounts made up to 31 March 2000 (7 pages)
17 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 March 1999New secretary appointed;new director appointed (2 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999New director appointed (2 pages)