Company NameSofamouse.com Limited
Company StatusDissolved
Company Number03930621
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 2 months ago)
Previous NamesWb Co (1213) Limited and Showmethebiz Limited

Directors

Director NameGary McKay Crooks
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2000(1 month, 3 weeks after company formation)
Appointment Duration24 years
RoleCommercial Director
Correspondence Address25 Mill Court
61 Ruckholt Road
London
E10 5NU
Director NameOliver Medill
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2000(1 month, 3 weeks after company formation)
Appointment Duration24 years
RoleActor
Correspondence Address18 Breezers Court
20 The Highway
London
E1W 2BE
Director NameWilliam Scott Masson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2000(1 month, 3 weeks after company formation)
Appointment Duration24 years
RoleActor
Correspondence Address59 Top Lane
Stourton
Warminster
Wiltshire
BA12 6QA
Director NameAnthony Vaughan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2000(1 month, 3 weeks after company formation)
Appointment Duration24 years
RoleManaging Director
Correspondence Address32 Westbridge Road
London
SW11 3PW
Secretary NameMiss Cheryl Davina Maria Watkins
NationalityBritish
StatusResigned
Appointed01 September 2000(6 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 March 2001)
RoleCompany Director
Correspondence Address66 Saint Saviours Wharf
8 Shad Thames
London
SE1 2YP
Director NameBreams Corporate Services (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

Registered AddressBegbies Traynor
1-2 Raymond Buildings Grays Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

29 October 2003Dissolved (1 page)
29 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
29 July 2003Liquidators statement of receipts and payments (5 pages)
10 June 2003Liquidators statement of receipts and payments (5 pages)
13 December 2002Liquidators statement of receipts and payments (5 pages)
1 July 2002Liquidators statement of receipts and payments (5 pages)
11 July 2001Secretary resigned (1 page)
15 June 2001Registered office changed on 15/06/01 from: level five boundary house boston road london W7 2QE (1 page)
13 June 2001Appointment of a voluntary liquidator (1 page)
13 June 2001Statement of affairs (6 pages)
13 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001Registered office changed on 03/05/01 from: 16 bedford street london WC2E 9HF (1 page)
17 November 2000Director's particulars changed (1 page)
19 October 2000Secretary resigned (1 page)
19 October 2000New secretary appointed (2 pages)
9 June 2000Director's particulars changed (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
19 April 2000Company name changed showmethebiz LIMITED\certificate issued on 20/04/00 (2 pages)
30 March 2000Company name changed wb co (1213) LIMITED\certificate issued on 31/03/00 (2 pages)
22 February 2000Incorporation (27 pages)