Company NameCorporate Entertainer Limited
Company StatusDissolved
Company Number03897449
CategoryPrivate Limited Company
Incorporation Date21 December 1999(24 years, 4 months ago)
Dissolution Date1 August 2008 (15 years, 8 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 NameAlan Summers
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1999(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address5 Goodwood Close
Clophill
Bedfordshire
MK45 4FE
Secretary NameLesley Frances Summers
NationalityBritish
StatusClosed
Appointed21 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Goodwood Close
Clophill
Beds
MK45 4FE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAvco House
6 Albert Road
Barnet
Herts
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,647
Cash£26,720
Current Liabilities£34,739

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
3 January 2008Liquidators statement of receipts and payments (5 pages)
27 June 2007Liquidators statement of receipts and payments (5 pages)
21 June 2007Notice of ceasing to act as a voluntary liquidator (1 page)
14 December 2006Liquidators statement of receipts and payments (5 pages)
8 December 2005Appointment of a voluntary liquidator (1 page)
8 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 December 2005Statement of affairs (8 pages)
29 November 2005Registered office changed on 29/11/05 from: enterprise house 21 buckle street london E1 8NN (1 page)
26 October 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 2004Return made up to 27/10/04; full list of members (6 pages)
24 June 2004Registered office changed on 24/06/04 from: ground floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page)
26 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
18 November 2003Return made up to 09/11/03; full list of members (6 pages)
6 December 2002Return made up to 28/11/02; full list of members (6 pages)
18 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
17 December 2001Return made up to 11/12/01; full list of members (6 pages)
16 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 January 2001Return made up to 21/12/00; full list of members (6 pages)
13 October 2000Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
25 August 2000Registered office changed on 25/08/00 from: gkp house spring villa park edgware middlesex HA8 7XT (1 page)
25 August 2000Ad 30/06/00--------- £ si 998@1=998 £ ic 1/999 (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Secretary resigned (1 page)
14 January 2000New secretary appointed (2 pages)
21 December 1999Incorporation (17 pages)