Company NameNine B Entertainments Limited
Company StatusDissolved
Company Number03853671
CategoryPrivate Limited Company
Incorporation Date30 September 1999(24 years, 7 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony Frank Wright
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringbank Wood Lane
Uttoxeter
Staffordshire
ST14 8BE
Secretary NameShaun Donovan Cripps
NationalityBritish
StatusClosed
Appointed30 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Spencer Close
Uttoxeter
Staffs
ST14 8YA
Director NameShaun Donovan Cripps
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2000(3 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (closed 12 October 2010)
RoleCompany Director
Correspondence Address9 Spencer Close
Uttoxeter
Staffs
ST14 8YA
Director NameAndrew Joseph Arthur Oldham
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressGreenhills
Wood Lane
Uttoxeter
Staffordshire
ST14 8BE
Director NameJd Nominees Limited (Corporation)
Date of BirthSeptember 1989 (Born 34 years ago)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Location

Registered Address9 Wimpole Street
London
W1G 9SG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

100k at 1Anthony Frank Wright
83.33%
Ordinary
10k at 1L H Wright
8.33%
Ordinary
10k at 1Shaun Donovan Cripps
8.33%
Ordinary

Financials

Year2014
Net Worth-£71,115
Cash£605
Current Liabilities£184

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
17 June 2010Application to strike the company off the register (3 pages)
17 June 2010Application to strike the company off the register (3 pages)
30 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
13 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 February 2009Director and Secretary's Change of Particulars / shaun cripps / 01/01/2009 / HouseName/Number was: , now: 9; Street was: the woodlands, now: spencer close; Area was: wood lane, now: ; Region was: staffordshire, now: staffs; Post Code was: ST14 8BE, now: ST14 8YA (1 page)
26 February 2009Director and secretary's change of particulars / shaun cripps / 01/01/2009 (1 page)
9 February 2009Return made up to 30/09/07; full list of members (4 pages)
9 February 2009Return made up to 30/09/07; full list of members (4 pages)
9 February 2009Return made up to 04/09/08; no change of members (4 pages)
9 February 2009Location of register of members (1 page)
9 February 2009Location of debenture register (1 page)
9 February 2009Location of register of members (1 page)
9 February 2009Return made up to 04/09/07; no change of members (4 pages)
9 February 2009Location of debenture register (1 page)
9 February 2009Return made up to 04/09/08; no change of members (4 pages)
9 February 2009Return made up to 04/09/07; no change of members (4 pages)
29 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 December 2006Return made up to 30/09/06; full list of members (7 pages)
29 December 2006Return made up to 30/09/06; full list of members (7 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 January 2006Return made up to 30/09/05; full list of members (3 pages)
10 January 2006Return made up to 30/09/05; full list of members (3 pages)
22 June 2005Registered office changed on 22/06/05 from: 2 mill street london W1R 9TE (1 page)
22 June 2005Registered office changed on 22/06/05 from: 2 mill street london W1R 9TE (1 page)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
19 November 2004Return made up to 30/09/04; full list of members (7 pages)
19 November 2004Return made up to 30/09/04; full list of members (7 pages)
11 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
11 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
8 October 2003Return made up to 30/09/03; full list of members (7 pages)
8 October 2003Return made up to 30/09/03; full list of members (7 pages)
25 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
25 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
15 October 2002Return made up to 30/09/02; full list of members (7 pages)
15 October 2002Return made up to 30/09/02; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
29 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
3 October 2001Return made up to 30/09/01; full list of members (7 pages)
3 October 2001Return made up to 30/09/01; full list of members (7 pages)
2 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
2 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
8 November 2000Return made up to 30/09/00; full list of members (6 pages)
8 November 2000Return made up to 30/09/00; full list of members (6 pages)
13 July 2000Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page)
13 July 2000Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page)
13 March 2000Registered office changed on 13/03/00 from: 2 mill street london W1R 9TE (1 page)
13 March 2000Registered office changed on 13/03/00 from: 2 mill street london W1R 9TE (1 page)
6 March 2000Registered office changed on 06/03/00 from: 1 lumley street london W1Y 2NB (1 page)
6 March 2000Registered office changed on 06/03/00 from: 1 lumley street london W1Y 2NB (1 page)
6 March 2000Location of register of members (1 page)
6 March 2000Location of register of members (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
18 January 2000Ad 10/12/99--------- £ si 20000@1=20000 £ ic 100002/120002 (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Ad 10/12/99--------- £ si 20000@1=20000 £ ic 100002/120002 (2 pages)
18 January 2000Director resigned (1 page)
3 December 1999Ad 04/11/99--------- £ si 30000@1=30000 £ ic 70002/100002 (2 pages)
3 December 1999Ad 04/11/99--------- £ si 30000@1=30000 £ ic 70002/100002 (2 pages)
16 November 1999Ad 19/10/99--------- £ si 70000@1=70000 £ ic 2/70002 (2 pages)
16 November 1999Ad 19/10/99--------- £ si 70000@1=70000 £ ic 2/70002 (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
30 September 1999Incorporation (18 pages)
30 September 1999Incorporation (18 pages)