Company NamePossessed Records Limited
Company StatusDissolved
Company Number04452209
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)
Dissolution Date8 January 2013 (11 years, 3 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 NameAbigail Rhianedd Harrison
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2002(same day as company formation)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence AddressApex House 6 West Street
Epsom
Surrey
KT18 7RG
Secretary NameCaroline Ficker
NationalityAustralian
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleVeterinary Surgeon
Correspondence Address133 Petherton Road
London
N5 2RS
Secretary NamePaul Kerslake
NationalityBritish
StatusResigned
Appointed08 April 2008(5 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2012)
RoleAccountant
Correspondence Address19 Ludlow
Burch Hill
Bracknell
Berkshire
RG12 7BZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameJohnsons Financial Management Ltd (Corporation)
StatusResigned
Appointed08 May 2007(4 years, 11 months after company formation)
Appointment Duration11 months (resigned 08 April 2008)
Correspondence Address109 Uxbridge Road
London
W5 5TL

Location

Registered AddressLinden End
Linden Gardens
Leatherhead
Surrey
KT22 7HB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dr Abigail Harrison
100.00%
Ordinary

Financials

Year2014
Turnover£322
Gross Profit£287
Net Worth-£109,327
Cash£6
Current Liabilities£111,135

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
30 August 2012Application to strike the company off the register (3 pages)
30 August 2012Application to strike the company off the register (3 pages)
9 August 2012Termination of appointment of Paul Kerslake as a secretary (2 pages)
9 August 2012Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 9 August 2012 (2 pages)
9 August 2012Termination of appointment of Paul Kerslake as a secretary on 1 August 2012 (2 pages)
9 August 2012Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 9 August 2012 (2 pages)
9 August 2012Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 9 August 2012 (2 pages)
8 June 2012Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 8 June 2012 (2 pages)
8 June 2012Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 8 June 2012 (2 pages)
8 June 2012Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 8 June 2012 (2 pages)
27 January 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
27 January 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
26 October 2011Director's details changed for Abigail Harrison on 23 September 2011 (3 pages)
26 October 2011Director's details changed for Abigail Harrison on 23 September 2011 (3 pages)
12 October 2011Director's details changed for Abigail Harrison on 6 October 2011 (3 pages)
12 October 2011Director's details changed for Abigail Harrison on 6 October 2011 (3 pages)
12 October 2011Director's details changed for Abigail Harrison on 6 October 2011 (3 pages)
31 May 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 1
(4 pages)
31 May 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 1
(4 pages)
12 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Abigail Harrison on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Abigail Harrison on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Abigail Harrison on 1 October 2009 (2 pages)
14 July 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
14 July 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
8 June 2009Return made up to 20/05/09; full list of members (3 pages)
8 June 2009Return made up to 20/05/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
21 July 2008Return made up to 20/05/08; full list of members (3 pages)
21 July 2008Return made up to 20/05/08; full list of members (3 pages)
16 April 2008Appointment terminated secretary johnsons financial management LTD (1 page)
16 April 2008Secretary appointed paul kerslake (2 pages)
16 April 2008Registered office changed on 16/04/2008 from 2ND floor 109 uxbridge road london W5 5TL (1 page)
16 April 2008Registered office changed on 16/04/2008 from 2ND floor 109 uxbridge road london W5 5TL (1 page)
16 April 2008Appointment Terminated Secretary johnsons financial management LTD (1 page)
16 April 2008Secretary appointed paul kerslake (2 pages)
3 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 August 2007Return made up to 20/05/07; full list of members (2 pages)
13 August 2007Return made up to 20/05/07; full list of members (2 pages)
22 June 2007New secretary appointed (2 pages)
22 June 2007New secretary appointed (2 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007Secretary resigned (1 page)
15 May 2007Registered office changed on 15/05/07 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
15 May 2007Registered office changed on 15/05/07 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Return made up to 20/05/06; full list of members (2 pages)
25 October 2006Return made up to 20/05/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 December 2005Registered office changed on 08/12/05 from: durkan house 5TH floor 155 east barnet road new barnet hertfordshire EN4 8QZ (1 page)
8 December 2005Registered office changed on 08/12/05 from: durkan house 5TH floor 155 east barnet road new barnet hertfordshire EN4 8QZ (1 page)
22 July 2005Return made up to 20/05/05; full list of members (6 pages)
22 July 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2005Registered office changed on 29/03/05 from: c/o breckman & company 49 south molton street london W1K 5LH (1 page)
29 March 2005Registered office changed on 29/03/05 from: c/o breckman & company 49 south molton street london W1K 5LH (1 page)
22 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
22 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 June 2004Return made up to 20/05/04; full list of members (6 pages)
1 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
3 December 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
26 November 2003Director's particulars changed (1 page)
26 November 2003Director's particulars changed (1 page)
5 June 2003Return made up to 30/05/03; full list of members (6 pages)
5 June 2003Return made up to 30/05/03; full list of members (6 pages)
27 October 2002Secretary's particulars changed (1 page)
27 October 2002Secretary's particulars changed (1 page)
3 October 2002Director's particulars changed (1 page)
3 October 2002Director's particulars changed (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002New director appointed (2 pages)
30 May 2002Incorporation (19 pages)
30 May 2002Incorporation (19 pages)