Company NameSplinter Industries Limited
Company StatusDissolved
Company Number04372510
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 2 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameChristopher Anthony Corner
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2002(same day as company formation)
RoleMusician Song Writer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 13/14 Margaret Street
London
W1W 8RN
Director NameLiam Coverdale Howe
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2002(same day as company formation)
RoleMusician Songwriter
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Flat
159 Southgate Road
London
N1 3LE
Secretary NameLiam Coverdale Howe
NationalityBritish
StatusClosed
Appointed12 February 2002(same day as company formation)
RoleMusician Songwriter
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Flat
159 Southgate Road
London
N1 3LE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2nd Floor 13/14 Margaret Street
London
W1W 8RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Christopher Anthony Corner
50.00%
Ordinary
1 at £1Liam Coverdale Howe
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,264
Cash£92
Current Liabilities£7,710

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
19 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 February 2013Director's details changed for Christopher Anthony Corner on 12 February 2013 (2 pages)
21 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
21 February 2013Director's details changed for Christopher Anthony Corner on 12 February 2013 (2 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption full accounts made up to 28 February 2011 (9 pages)
17 January 2012Total exemption full accounts made up to 28 February 2011 (9 pages)
9 September 2011Registered office address changed from C/O C C Young & Co Ltd 48 Poland Street London W1F 7nd on 9 September 2011 (1 page)
9 September 2011Registered office address changed from C/O C C Young & Co Ltd 48 Poland Street London W1F 7nd on 9 September 2011 (1 page)
9 September 2011Registered office address changed from C/O C C Young & Co Ltd 48 Poland Street London W1F 7nd on 9 September 2011 (1 page)
16 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
3 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
1 March 2010Director's details changed for Liam Coverdale Howe on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Liam Coverdale Howe on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Christopher Anthony Corner on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Christopher Anthony Corner on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Liam Coverdale Howe on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Christopher Anthony Corner on 1 March 2010 (2 pages)
28 July 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
28 July 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
31 March 2009Total exemption full accounts made up to 28 February 2007 (8 pages)
31 March 2009Total exemption full accounts made up to 29 February 2008 (8 pages)
31 March 2009Total exemption full accounts made up to 29 February 2008 (8 pages)
31 March 2009Total exemption full accounts made up to 28 February 2007 (8 pages)
28 February 2009Compulsory strike-off action has been discontinued (1 page)
28 February 2009Compulsory strike-off action has been discontinued (1 page)
27 February 2009Return made up to 12/02/09; full list of members (4 pages)
27 February 2009Return made up to 12/02/09; full list of members (4 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2008Return made up to 12/02/08; full list of members (4 pages)
28 July 2008Return made up to 12/02/08; full list of members (4 pages)
20 March 2007Return made up to 12/02/07; full list of members (7 pages)
20 March 2007Return made up to 12/02/07; full list of members (7 pages)
9 February 2007Return made up to 12/02/06; full list of members (7 pages)
9 February 2007Return made up to 12/02/06; full list of members (7 pages)
9 February 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
9 February 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
2 November 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
2 November 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
25 February 2005Return made up to 12/02/05; full list of members (7 pages)
25 February 2005Return made up to 12/02/05; full list of members (7 pages)
27 October 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
27 October 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
8 October 2004Delivery ext'd 3 mth 28/02/04 (1 page)
8 October 2004Delivery ext'd 3 mth 28/02/04 (1 page)
21 April 2004Return made up to 12/02/04; full list of members (7 pages)
21 April 2004Return made up to 12/02/04; full list of members (7 pages)
20 April 2004Registered office changed on 20/04/04 from: c/o c c young & co, chesham house, 150 regent street london W1B 5SJ (1 page)
20 April 2004Registered office changed on 20/04/04 from: c/o c c young & co, chesham house, 150 regent street london W1B 5SJ (1 page)
3 February 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
3 February 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
16 April 2003Ad 12/02/02--------- £ si 1@1 (2 pages)
16 April 2003Ad 12/02/02--------- £ si 1@1 (2 pages)
15 April 2003Return made up to 12/02/03; full list of members (7 pages)
15 April 2003Return made up to 12/02/03; full list of members (7 pages)
19 February 2002New secretary appointed;new director appointed (2 pages)
19 February 2002New secretary appointed;new director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002Director resigned (1 page)
12 February 2002Incorporation (19 pages)
12 February 2002Incorporation (19 pages)