Company NameOut4Thenite Entertainment Limited
Company StatusDissolved
Company Number04147385
CategoryPrivate Limited Company
Incorporation Date25 January 2001(23 years, 3 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)
Previous NameTuckwood No. 82 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameStephen Meir
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2001(5 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 14 September 2004)
RoleMarketing Consultant
Correspondence Address78 Martin Hardie Way
Tonbridge
Kent
TN10 4AF
Director NameSimon John Taylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2001(5 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 14 September 2004)
RoleSales & Marketing Executive
Correspondence Address45 Western Esplanade
Herne Bay
Kent
CT6 8JA
Secretary NameSimon John Taylor
NationalityBritish
StatusClosed
Appointed20 July 2001(5 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 14 September 2004)
RoleSales & Marketing Executive
Correspondence Address45 Western Esplanade
Herne Bay
Kent
CT6 8JA
Director NameMr John Ashley Bryant
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Malinson Court
Brockway Close
London
E11 4TG
Director NameMr George Alexander Easson Melville
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Brampton Road
St Albans
Hertfordshire
AL1 4QA
Secretary NameSimon Jeremy Banfield
NationalityBritish
StatusResigned
Appointed25 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Chesterfield Grove
London
SE22 8RP
Director NameMichael Jonathan Driver
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(8 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2002)
RoleChartered Certified Accountant
Country of ResidenceAustralia
Correspondence Address18 Canterbury Road
Whitstable
Kent
CT5 4EY

Location

Registered Address18 Bedford Row
London
WC1R 4EQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
8 January 2003Director resigned (1 page)
29 August 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
7 November 2001New director appointed (2 pages)
12 October 2001New secretary appointed;new director appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001Secretary resigned (1 page)
16 July 2001Company name changed tuckwood no. 82 LIMITED\certificate issued on 16/07/01 (2 pages)
25 January 2001Incorporation (23 pages)