Company NamePhred Records Ltd
Company StatusDissolved
Company Number04665553
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRussell Hergert
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityCanadian
StatusClosed
Appointed13 February 2003(same day as company formation)
RoleProducer
Correspondence AddressStockerstrasse 58
Zurich
8002
Foreign
Secretary NameCaroline Hergert
NationalitySwiss
StatusClosed
Appointed01 July 2005(2 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 15 September 2009)
RoleAdministrator
Correspondence AddressStockerstrasse 58
Zurich
8002
Foreign
Director NameMaurice Dale Hamilton
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleProducer
Correspondence Address24 Maple Road
Leyonstone
London
E11 1NB
Secretary NameRussell Hergert
NationalityCanadian
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleProducer
Correspondence AddressStockerstrasse 58
Zurich
8002
Foreign
Director NameCaroline Hergert
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed01 July 2005(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2007)
RoleAdministrator
Correspondence AddressStockerstrasse 58
Zurich
8002
Foreign
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address278 Mitcham Lane
London
SW16 6NU
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
18 September 2008Appointment terminated secretary russell hergert (1 page)
18 September 2008Appointment terminated director caroline hergert (1 page)
18 September 2008Return made up to 28/01/08; full list of members (3 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 September 2007Return made up to 28/01/07; full list of members (3 pages)
15 August 2007Return made up to 28/01/06; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 July 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 September 2005New secretary appointed;new director appointed (2 pages)
12 September 2005Director resigned (1 page)
14 February 2005Return made up to 28/01/05; full list of members (7 pages)
20 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
26 February 2004Return made up to 13/02/04; full list of members (7 pages)
7 March 2003New secretary appointed;new director appointed (2 pages)
28 February 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
20 February 2003Registered office changed on 20/02/03 from: reddin house 278 mitcham lane london SW16 6NU (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Registered office changed on 20/02/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
20 February 2003Secretary resigned (1 page)
13 February 2003Incorporation (13 pages)