Company NameSpontaneous Records Limited
Company StatusDissolved
Company Number04668683
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kolawole Ajibike
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address61 Nottingham Avenue
Custom House
London
E16 3RT
Director NameMr Kevin Darren Lloyd
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address77 Devenay Road
London
E15 4AZ
Director NameDumi Oburota
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(same day as company formation)
RoleStudent
Correspondence Address6 Sayer House
Turnham Road Lewisham
London
SE4 2HR
Secretary NamePaula Lloyd
NationalityBritish
StatusClosed
Appointed10 February 2004(11 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (closed 22 November 2005)
RoleCompany Director
Correspondence Address77 Devenay Road
Stratford
London
E15 4AZ
Secretary NameYannick Kazay
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleStudent
Correspondence Address2 Florence Road
Plaistow
London
E13 0DW
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address77 Devenay Road
Stratford
London
E15 4AZ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardWest Ham
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
1 April 2004New secretary appointed (2 pages)
1 April 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
25 February 2003Registered office changed on 25/02/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003New director appointed (2 pages)