Company NameSpirit Dance Touring Company Limited
DirectorNitin Sawhney
Company StatusDissolved
Company Number03928363
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameNitin Sawhney
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2000(same day as company formation)
RoleMusician
Correspondence Address3 Wandle Mews
Merton Road
London
SW18 1QY
Secretary NameRonald Neil Storey
NationalityBritish
StatusCurrent
Appointed17 February 2000(same day as company formation)
RoleMusic Management
Correspondence Address28 Seymour Drive
Camberley
Surrey
GU15 1LE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£55,268
Cash£13,507
Current Liabilities£75,298

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 November 2004Dissolved (1 page)
18 August 2004Liquidators statement of receipts and payments (5 pages)
18 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2004Liquidators statement of receipts and payments (5 pages)
12 January 2004Liquidators statement of receipts and payments (5 pages)
27 June 2003Liquidators statement of receipts and payments (5 pages)
2 July 2002Appointment of a voluntary liquidator (1 page)
2 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 2002Statement of affairs (6 pages)
10 June 2002Registered office changed on 10/06/02 from: 1 conduit street london W1S 2XA (1 page)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 September 2001Director's particulars changed (1 page)
4 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
23 May 2001Return made up to 17/02/01; full list of members (5 pages)
23 May 2001Director's particulars changed (1 page)
2 May 2001Registered office changed on 02/05/01 from: star house pudding lane maidstone kent ME14 1LT (1 page)
12 June 2000Ad 16/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000Registered office changed on 14/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 March 2000Director resigned (1 page)