Company NameShazam Limited
Company StatusDissolved
Company Number03835450
CategoryPrivate Limited Company
Incorporation Date2 September 1999(24 years, 8 months ago)
Dissolution Date1 August 2008 (15 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 NameChristopher Paul Waite
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1999(same day as company formation)
RoleTaxi Driver
Correspondence Address5a Samos Road
London
SE20 7UQ
Secretary NameJohn Frederick Haagensen
NationalityBritish
StatusClosed
Appointed02 September 1999(same day as company formation)
RoleTeacher
Correspondence Address49 Kemble Road
London
SE23 2DH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address641 Green Lanes
Haringey
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Financials

Year2014
Net Worth-£38,885
Current Liabilities£53,408

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2008Liquidators statement of receipts and payments to 27 March 2008 (5 pages)
27 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
1 October 2007Liquidators statement of receipts and payments (5 pages)
1 April 2007Liquidators statement of receipts and payments (5 pages)
30 March 2006Appointment of a voluntary liquidator (1 page)
30 March 2006Statement of affairs (5 pages)
30 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2006Registered office changed on 13/03/06 from: 5A samos road london SE20 7UQ (1 page)
10 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
29 September 2005Return made up to 02/09/05; full list of members (6 pages)
4 October 2004Return made up to 02/09/04; full list of members (6 pages)
30 June 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
3 October 2003Return made up to 02/09/03; full list of members (6 pages)
10 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
1 October 2002Return made up to 02/09/02; full list of members (6 pages)
13 June 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
27 September 2001Return made up to 02/09/01; full list of members (6 pages)
20 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
15 September 2000Return made up to 02/09/00; full list of members (6 pages)
30 June 2000Registered office changed on 30/06/00 from: unit 119 62 tritton road dulwich london SE21 8ED (1 page)
25 April 2000Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
29 January 2000Registered office changed on 29/01/00 from: 1 alfred street london E3 2BE (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999New secretary appointed (2 pages)
2 September 1999Incorporation (21 pages)