Company NameBoogieman Records Limited
Company StatusDissolved
Company Number03863233
CategoryPrivate Limited Company
Incorporation Date21 October 1999(24 years, 6 months ago)
Dissolution Date8 November 2005 (18 years, 5 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 NameAndrew Mark Sheriff
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Emerson Court
Wimbledon Hill Road
London
SW19 7PQ
Director NameMark Andrew Smith
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1999(same day as company formation)
RoleExport Sales Executive
Correspondence AddressFlat 3
113 Lansdowne Place
Hove
East Sussex
BN3 1FP
Secretary NameMr Mark Andrew Nygate
NationalityBritish
StatusClosed
Appointed21 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 East Smithfield
Wapping
London
E1w Iap
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7 Holyrood Street
London
SE1 2EL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
15 April 2003Strike-off action suspended (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
23 April 2002Registered office changed on 23/04/02 from: 81/83 weston street london SE1 3RS (1 page)
19 November 2001Return made up to 21/10/01; full list of members (7 pages)
30 October 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
27 January 2000Accounting reference date shortened from 31/10/00 to 31/01/00 (1 page)
27 January 2000Ad 21/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999New secretary appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
21 October 1999Incorporation (17 pages)