Company NameCulture Now Limited
Company StatusDissolved
Company Number03894608
CategoryPrivate Limited Company
Incorporation Date15 December 1999(24 years, 4 months ago)
Dissolution Date1 August 2008 (15 years, 9 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 NameMelvin Cooper
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityCanadian
StatusClosed
Appointed16 December 1999(1 day after company formation)
Appointment Duration8 years, 7 months (closed 01 August 2008)
RoleJournalist
Correspondence Address14 Blenheim Drive
Oxford
Oxfordshire
OX2 8DG
Director NameIan Paul Firla
Date of BirthAugust 1970 (Born 53 years ago)
NationalityCanadian
StatusClosed
Appointed04 August 2000(7 months, 3 weeks after company formation)
Appointment Duration7 years, 12 months (closed 01 August 2008)
RoleAcademic/Researcher
Correspondence AddressSt Johns College
Oxford
Oxfordshire
OX1 3JP
Director NameMr James Martin Long
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2000(7 months, 3 weeks after company formation)
Appointment Duration7 years, 12 months (closed 01 August 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address78 Kings Road
Richmond
Surrey
TW10 6EE
Director NameSimon John Sacher
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(8 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Clifton Villas
London
W9 2PH
Secretary NameTJG Secretaries Limited (Corporation)
StatusClosed
Appointed19 July 2000(7 months after company formation)
Appointment Duration8 years (closed 01 August 2008)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameGrazyna Ewa Cooper
NationalityBritish
StatusResigned
Appointed16 December 1999(1 day after company formation)
Appointment Duration7 months (resigned 19 July 2000)
RoleAcademic
Correspondence Address14 Blenheim Drive
Oxford
Oxfordshire
OX2 8DG
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2008Return of final meeting of creditors (1 page)
28 May 2003Registered office changed on 28/05/03 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
19 May 2003Appointment of a liquidator (1 page)
12 February 2003Order of court to wind up (2 pages)
10 February 2003Court order notice of winding up (2 pages)
3 December 2002Voluntary strike-off action has been suspended (1 page)
3 September 2002Voluntary strike-off action has been suspended (1 page)
28 May 2002First Gazette notice for voluntary strike-off (1 page)
12 April 2002Application for striking-off (1 page)
21 January 2002Return made up to 15/12/01; full list of members (7 pages)
16 March 2001Return made up to 15/12/00; full list of members (6 pages)
1 March 2001Location of register of members (1 page)
23 February 2001New director appointed (2 pages)
19 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
19 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 2001Ad 31/08/00--------- £ si [email protected]=37 £ ic 2/39 (2 pages)
19 January 2001£ nc 100/1000 04/08/00 (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Secretary resigned (1 page)
19 January 2001Registered office changed on 19/01/01 from: 14 blenheim drive oxford oxfordshire OX2 8DG (1 page)
19 January 2001Ad 19/07/00--------- £ si [email protected]=498 £ ic 39/537 (2 pages)
19 January 2001New director appointed (3 pages)
19 January 2001S-div 04/08/00 (1 page)
19 January 2001New secretary appointed (2 pages)
6 January 2000New secretary appointed (2 pages)
6 January 2000Registered office changed on 06/01/00 from: 14 blenheim drive oxford oxfordshire OX2 8DG (1 page)
6 January 2000New director appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999Registered office changed on 21/12/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
21 December 1999Secretary resigned (1 page)
15 December 1999Incorporation (7 pages)