Company NameSold Out Musical Entertainments Limited
Company StatusDissolved
Company Number03964044
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robin Warwick Edwards
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2002(1 year, 9 months after company formation)
Appointment Duration12 years, 10 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Kensington Gate
London
W8 5NA
Secretary NameChristopher James Crocker Boardman
NationalityBritish
StatusResigned
Appointed17 January 2002(1 year, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Hurlingham Court
London
SW6 3UR
Director NameChristopher James Crocker Boardman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2004(4 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 February 2012)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address66 Hurlingham Court
London
SW6 3UR
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered Address19-21 Great Queen Street
London
WC2B 5BE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

150 at £1Maxim Fund Management LTD
50.00%
Ordinary
150 at £1Spadea Holdings LTD
50.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
9 August 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 300
(3 pages)
9 August 2013Registered office address changed from 65 New Bond Street London W1F 1RN on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 65 New Bond Street London W1F 1RN on 9 August 2013 (1 page)
9 August 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 300
(3 pages)
9 August 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 300
(3 pages)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
26 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 July 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
5 March 2012Termination of appointment of Christopher Boardman as a secretary (1 page)
5 March 2012Termination of appointment of Christopher Boardman as a secretary (1 page)
5 March 2012Termination of appointment of Christopher Boardman as a director (1 page)
5 March 2012Termination of appointment of Christopher Boardman as a director (1 page)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
20 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Christopher James Crocker Boardman on 4 April 2010 (2 pages)
19 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Christopher James Crocker Boardman on 4 April 2010 (2 pages)
19 May 2010Director's details changed for Christopher James Crocker Boardman on 4 April 2010 (2 pages)
19 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
4 June 2009Registered office changed on 04/06/2009 from riverside house 1-5 como street romford essex RM7 7DN (1 page)
4 June 2009Registered office changed on 04/06/2009 from riverside house 1-5 como street romford essex RM7 7DN (1 page)
28 May 2009Return made up to 04/04/09; full list of members (4 pages)
28 May 2009Return made up to 04/04/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 July 2008Return made up to 04/04/08; full list of members (4 pages)
8 July 2008Return made up to 04/04/08; full list of members (4 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
31 May 2007Return made up to 04/04/07; full list of members (2 pages)
31 May 2007Return made up to 04/04/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
25 May 2006Total exemption small company accounts made up to 30 April 2005 (10 pages)
25 May 2006Total exemption small company accounts made up to 30 April 2005 (10 pages)
3 May 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2005Return made up to 04/04/05; full list of members (8 pages)
13 June 2005Return made up to 04/04/05; full list of members (8 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (5 pages)
27 May 2005Declaration of satisfaction of mortgage/charge (1 page)
27 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (5 pages)
27 May 2005Declaration of satisfaction of mortgage/charge (1 page)
4 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 August 2004Nc inc already adjusted 06/04/04 (1 page)
25 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 August 2004Nc inc already adjusted 06/04/04 (1 page)
25 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2004£ nc 100/1000 06/04/04 (1 page)
17 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2004£ nc 100/1000 06/04/04 (1 page)
17 August 2004Ad 06/04/04--------- £ si 298@1=298 £ ic 2/300 (2 pages)
17 August 2004Ad 06/04/04--------- £ si 298@1=298 £ ic 2/300 (2 pages)
17 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2004Return made up to 04/04/04; full list of members (6 pages)
22 July 2004Return made up to 04/04/03; full list of members (6 pages)
22 July 2004Return made up to 04/04/04; full list of members (6 pages)
16 July 2004Registered office changed on 16/07/04 from: 98 new bond street london W1S 1SN (1 page)
16 July 2004New director appointed (1 page)
16 July 2004Registered office changed on 16/07/04 from: 98 new bond street london W1S 1SN (1 page)
16 July 2004New director appointed (1 page)
13 July 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 July 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 June 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
16 June 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
24 April 2003Return made up to 04/04/02; full list of members (7 pages)
24 April 2003Return made up to 04/04/02; full list of members (7 pages)
31 December 2002Compulsory strike-off action has been discontinued (1 page)
31 December 2002Compulsory strike-off action has been discontinued (1 page)
24 December 2002Registered office changed on 24/12/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
24 December 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002Registered office changed on 24/12/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
21 September 2002Particulars of mortgage/charge (3 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002New secretary appointed (2 pages)
23 January 2002New director appointed (3 pages)
23 January 2002New director appointed (3 pages)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
21 November 2000Compulsory strike-off action has been discontinued (1 page)
21 November 2000Compulsory strike-off action has been discontinued (1 page)
31 October 2000First Gazette notice for compulsory strike-off (1 page)
31 October 2000First Gazette notice for compulsory strike-off (1 page)
4 April 2000Incorporation (15 pages)
4 April 2000Incorporation (15 pages)