Company NameInstinctive Promotions Limited
Company StatusDissolved
Company Number04289497
CategoryPrivate Limited Company
Incorporation Date18 September 2001(22 years, 7 months ago)
Dissolution Date4 March 2008 (16 years, 2 months ago)

Business Activity

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

Directors

Director NameChristopher David Slade
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 04 March 2008)
RoleMusic Promotion
Correspondence AddressBasement Flat
13 Dennington Park Road
London
NW6 1BB
Secretary NameAlison Gail Slade
NationalityBritish
StatusClosed
Appointed11 June 2003(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 04 March 2008)
RoleCompany Director
Correspondence AddressBasement Flat
13 Dennington Park Road
London
NW6 1BB
Director NameGuy William Holmes
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Lindfield Gardens
London
NW3 6PX
Director NameMrs Caroline Workman
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Northcote Road
Twickenham
Middlesex
TW1 1PB
Secretary NameMr Daniel Peter Olive
NationalityBritish
StatusResigned
Appointed18 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Elfort Road
London
N5 1AX

Location

Registered AddressBasement
13 Dennington Park Road
London
NW6 1BB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

4 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006Voluntary strike-off action has been suspended (1 page)
18 April 2006Voluntary strike-off action has been suspended (1 page)
6 December 2005Voluntary strike-off action has been suspended (1 page)
6 September 2005Voluntary strike-off action has been suspended (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
8 June 2005Application for striking-off (1 page)
21 April 2005Return made up to 18/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
28 November 2003Registered office changed on 28/11/03 from: flat b 168 belsize road south hampstead london NW6 4BJ (1 page)
27 September 2003Return made up to 18/09/03; full list of members (6 pages)
30 June 2003New secretary appointed (4 pages)
30 June 2003New director appointed (3 pages)
23 June 2003Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003Registered office changed on 23/06/03 from: byron house 112A shirland road london W9 2EQ (1 page)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
25 November 2002Director's particulars changed (1 page)
15 October 2002Return made up to 18/09/02; full list of members (7 pages)
14 June 2002New director appointed (3 pages)
17 December 2001Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)