Company NameGround Bass Limited
DirectorDorian Samuel Smellie
Company StatusDissolved
Company Number03809079
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Previous NameTreme Productions Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDorian Samuel Smellie
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 8 months
RoleEngineer/Director
Correspondence Address19 Birkenhead House
Liverpool Road
London
N7 8QD
Director NameDolores Ann Marie Sanders
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2001)
RoleMarketing Director
Correspondence Address19 Birkenhead House
Liverpool Road
London
N7 8QD
Secretary NameDolores Ann Marie Sanders
NationalityBritish
StatusResigned
Appointed01 September 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2001)
RoleMarketing Director
Correspondence Address19 Birkenhead House
Liverpool Road
London
N7 8QD
Director NameMr David Peter Grounds
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 30 September 2001)
RoleIT Consultant
Correspondence Address11 Battishill Street
London
N1 1TE
Director NameMr Nicholas Peter Smellie
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 02 July 2001)
RoleCompany Director And Secretary
Country of ResidenceEngland
Correspondence AddressGeorgia
Chequers Lane, Pitstone
Leighton Buzzard
Bedfordshire
LU7 9AG
Director NameRichard Ian Smellie
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 02 July 2001)
RoleChartered Insurer
Correspondence Address11 Beechwood Park
Hemel Hempstead
Hertfordshire
HP3 0DY
Director NameMr Stewart Jeffrey Block
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 26 September 2001)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address8 Hill Top
London
NW11 6EE
Director NameNeil Gainsley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2001)
RoleEquity Trader
Correspondence AddressAshwood
20 Valencia Road
Stanmore
Middlesex
HA7 4JH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRsm Robson Rhodes
2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 October 2004Dissolved (1 page)
14 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
14 July 2004Liquidators statement of receipts and payments (5 pages)
20 April 2004Liquidators statement of receipts and payments (5 pages)
16 October 2003Liquidators statement of receipts and payments (5 pages)
7 May 2003Liquidators statement of receipts and payments (5 pages)
28 May 2002Registered office changed on 28/05/02 from: 80A high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page)
21 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2002Statement of affairs (5 pages)
21 March 2002Appointment of a voluntary liquidator (1 page)
14 December 2001Director resigned (1 page)
28 October 2001Secretary resigned;director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
9 August 2001Return made up to 19/07/01; full list of members (8 pages)
6 March 2001Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
9 November 2000Return made up to 19/07/00; full list of members (8 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
30 November 1999Ad 10/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 November 1999New secretary appointed;new director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999Secretary resigned (1 page)
10 September 1999Memorandum and Articles of Association (11 pages)
7 September 1999Registered office changed on 07/09/99 from: 788-790 finchley road london NW11 7TJ (1 page)
19 July 1999Incorporation (17 pages)