Company NameDean Street Records Limited
Company StatusDissolved
Company Number04488149
CategoryPrivate Limited Company
Incorporation Date17 July 2002(21 years, 9 months ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKerstan Orlando Mackness
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2002(same day as company formation)
RoleRecord Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Audric Close
Kingston Upon Thames
Surrey
KT2 6BP
Director NameThomas Anthony McLoughlin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2002(same day as company formation)
RoleRecord Distributor
Country of ResidenceUnited Kingdom
Correspondence Address2 Cumberland Road
London
N22 7TD
Director NamePeter Eric Robert Wallis
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2002(same day as company formation)
RoleClub Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Dartmouth Row
London
SE10 8AN
Secretary NameKerstan Orlando Mackness
NationalityBritish
StatusClosed
Appointed17 July 2002(same day as company formation)
RoleRecord Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Audric Close
Kingston Upon Thames
Surrey
KT2 6BP
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

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

Financials

Year2014
Net Worth-£11,723
Cash£26
Current Liabilities£11,749

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
11 May 2012Application to strike the company off the register (2 pages)
11 May 2012Application to strike the company off the register (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 September 2011Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 12 September 2011 (1 page)
12 September 2011Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7nd on 12 September 2011 (1 page)
9 August 2011Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 2
(6 pages)
9 August 2011Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 2
(6 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 July 2010Director's details changed for Kerstan Orlando Mackness on 17 July 2010 (2 pages)
21 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for Thomas Anthony Mcloughlin on 17 July 2010 (2 pages)
21 July 2010Director's details changed for Peter Eric Robert Wallis on 17 July 2010 (2 pages)
21 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for Peter Eric Robert Wallis on 17 July 2010 (2 pages)
21 July 2010Director's details changed for Thomas Anthony Mcloughlin on 17 July 2010 (2 pages)
21 July 2010Director's details changed for Kerstan Orlando Mackness on 17 July 2010 (2 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
4 August 2009Return made up to 17/07/09; full list of members (4 pages)
4 August 2009Return made up to 17/07/09; full list of members (4 pages)
27 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
27 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
17 July 2008Return made up to 17/07/08; full list of members (4 pages)
17 July 2008Return made up to 17/07/08; full list of members (4 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
5 October 2007Return made up to 17/07/07; full list of members (7 pages)
5 October 2007Return made up to 17/07/07; full list of members (7 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
31 July 2006Return made up to 17/07/06; full list of members (7 pages)
31 July 2006Return made up to 17/07/06; full list of members (7 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
15 May 2006Secretary's particulars changed;director's particulars changed (1 page)
15 May 2006Secretary's particulars changed;director's particulars changed (1 page)
5 September 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
5 September 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
21 July 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2005Return made up to 17/07/05; full list of members (7 pages)
7 June 2005Delivery ext'd 3 mth 31/07/04 (1 page)
7 June 2005Delivery ext'd 3 mth 31/07/04 (1 page)
21 September 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
21 September 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
2 August 2004Return made up to 17/07/04; full list of members (7 pages)
2 August 2004Return made up to 17/07/04; full list of members (7 pages)
13 May 2004Delivery ext'd 3 mth 31/07/03 (2 pages)
13 May 2004Delivery ext'd 3 mth 31/07/03 (2 pages)
13 May 2004Registered office changed on 13/05/04 from: 18 wellington square hastings east sussex TN34 1PB (1 page)
13 May 2004Registered office changed on 13/05/04 from: 18 wellington square hastings east sussex TN34 1PB (1 page)
26 September 2003Return made up to 17/07/03; full list of members (7 pages)
26 September 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2002Secretary resigned (1 page)
2 August 2002New director appointed (2 pages)
2 August 2002New secretary appointed;new director appointed (2 pages)
2 August 2002Director resigned (1 page)
2 August 2002New director appointed (2 pages)
2 August 2002Director resigned (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002Registered office changed on 02/08/02 from: 280 grays inn road london WC1X 8EB (1 page)
2 August 2002New director appointed (2 pages)
2 August 2002New secretary appointed;new director appointed (2 pages)
2 August 2002Registered office changed on 02/08/02 from: 280 grays inn road london WC1X 8EB (1 page)
2 August 2002New director appointed (2 pages)
17 July 2002Incorporation (17 pages)