Company NameSing Out Limited
Company StatusDissolved
Company Number04198087
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 April 2001(23 years ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

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

Directors

Director NameBrett Shane McHargue
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2002(1 year, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 09 October 2007)
RoleInformation Technology
Correspondence Address4 Draxmont
London
SW19 7PG
Secretary NameBrett Shane McHargue
NationalityAmerican
StatusClosed
Appointed01 September 2002(1 year, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 09 October 2007)
RoleInformation Technology
Correspondence Address4 Draxmont
London
SW19 7PG
Director NameMr Martin Gerard Brophy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleSelf Employed Caterer
Country of ResidenceEngland
Correspondence Address30 Muswell Avenue
London
N10 2EG
Director NameChristopher Denning
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleSoftware Engineer
Correspondence AddressFlat 2 1 Furlong Road
London
N7 8LA
Director NameBernardette Maria Manning
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleSelf Employed
Correspondence AddressBetaghstown Cottage
Betaghstown Cross
Clane
County Kildare
Ireland
Director NameLindsay Wallace
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleEducation
Correspondence Address40 Alexander Avenue
Luton
Beds
LU3 1HG
Secretary NameMr Martin Gerard Brophy
NationalityBritish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleSelf Employed Caterer
Country of ResidenceEngland
Correspondence Address30 Muswell Avenue
London
N10 2EG
Director NameClaire Elizabeth Smith
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(4 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 31 August 2002)
RoleEducation
Correspondence Address27 Cinderhills Road
Holmfirth
West Yorkshire
HD9 1EE
Director NameStephan Winklebauer
Date of BirthNovember 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2001(4 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 31 August 2002)
RolePhd Student
Correspondence Address176a Evelyn Street
London
SE8 5DB
Director NameColm Eric O'Boyle
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2002(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 August 2005)
RoleMidwife Teacher
Correspondence AddressSt. Aelred'S
234 Sundrive Drive
Dublin
D12

Location

Registered AddressSing Out Ltd Lgmc
Hampstead Town Centre
213 Haverstock Hill
London
NW3 4QP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
14 May 2007Application for striking-off (1 page)
11 April 2006Annual return made up to 10/04/06 (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
30 July 2005Annual return made up to 10/04/05
  • 363(287) ‐ Registered office changed on 30/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
7 May 2004Annual return made up to 10/04/04
  • 363(288) ‐ Secretary resigned;director resigned
(2 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
22 April 2003Annual return made up to 10/04/03 (5 pages)
10 March 2003New secretary appointed;new director appointed (1 page)
10 March 2003New director appointed (1 page)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (2 pages)
17 October 2002Registered office changed on 17/10/02 from: 30 muswell avenue london N10 2EG (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
25 April 2002Annual return made up to 10/04/02 (4 pages)
16 April 2002New director appointed (1 page)
5 October 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
24 September 2001Registered office changed on 24/09/01 from: flat 2 1 furlong road london N7 8LA (1 page)
24 September 2001Director resigned (1 page)
10 April 2001Incorporation (34 pages)