Lower Wokingham Road
Crowthorne
Berkshire
RG45 6DB
Director Name | Mr Nigel Robert Elderton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 1999(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 2 months (closed 24 February 2009) |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | Tudor Gables Lower Wokingham Road Crowthorne Berkshire RG45 6DB |
Secretary Name | Mr Nigel Robert Elderton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2001(1 year, 1 month after company formation) |
Appointment Duration | 8 years (closed 24 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor Gables Lower Wokingham Road Crowthorne Berkshire RG45 6DB |
Secretary Name | Duncan Peter Toone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2001) |
Role | Accountant |
Correspondence Address | 40b Witherington Road Highbury London N5 1PP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 15-19 Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £34,587 |
Net Worth | £10,880 |
Cash | £13,295 |
Current Liabilities | £6,085 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2009 | Voluntary strike-off action has been suspended (1 page) |
21 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2008 | Application for striking-off (1 page) |
13 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
23 April 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
16 April 2008 | Return made up to 17/12/07; full list of members (4 pages) |
4 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
20 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
15 June 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
5 January 2006 | Return made up to 17/12/05; full list of members (7 pages) |
1 June 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
15 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
23 June 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
6 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
10 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
24 December 2002 | Return made up to 17/12/02; full list of members (7 pages) |
22 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
8 January 2002 | Return made up to 17/12/01; full list of members
|
17 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
17 September 2001 | Ad 21/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
19 January 2001 | Registered office changed on 19/01/01 from: tudor gables lower wokingham road crowthorne berkshire RG45 6DB (1 page) |
18 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
25 April 2000 | Company name changed happy feet productions LIMITED\certificate issued on 26/04/00 (2 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: 40B witherington road london N5 1PP (1 page) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
22 December 1999 | Registered office changed on 22/12/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Secretary resigned (1 page) |
17 December 1999 | Incorporation (14 pages) |