Company NameBikini Music Videos Ltd
Company StatusDissolved
Company Number04677045
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)
Dissolution Date3 October 2014 (9 years, 6 months ago)
Previous NameBikini Virus Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMiss Katherine Louise Elson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Oxford Gardens
London
W10 6ND
Director NameMr Andrew Douglas Morahan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppletree Farm
North Wootton
Shepton Mallet
Somerset
BA4 4AA
Secretary NameKatherine Louise Elson
NationalityBritish
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 156 Oxford Gardens
London
W10 6ND

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Andrew Douglas Morahan
50.00%
Ordinary
1 at £1Kate Elson
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,930
Cash£67,096
Current Liabilities£236,528

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 October 2014Final Gazette dissolved following liquidation (1 page)
3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
3 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
28 June 2013Liquidators' statement of receipts and payments to 24 April 2013 (13 pages)
28 June 2013Liquidators statement of receipts and payments to 24 April 2013 (13 pages)
26 February 2013Insolvency:s/s cert. Release of liquidator (1 page)
1 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
1 November 2012Court order insolvency:replacement of liquidator (10 pages)
1 November 2012Appointment of a voluntary liquidator (1 page)
30 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2012Appointment of a voluntary liquidator (1 page)
30 April 2012Statement of affairs with form 4.19 (5 pages)
11 April 2012Registered office address changed from 3Rd Floor, 17-18 Margaret Street London W1W 8RP United Kingdom on 11 April 2012 (2 pages)
14 September 2011Annual return made up to 14 February 2011 with a full list of shareholders
Statement of capital on 2011-09-14
  • GBP 2
(5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 June 2010Secretary's details changed for Katherine Louise Elson on 1 January 2010 (1 page)
17 June 2010Secretary's details changed for Katherine Louise Elson on 1 January 2010 (1 page)
17 June 2010Director's details changed for Katherine Louise Elson on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Katherine Louise Elson on 1 January 2010 (2 pages)
17 June 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
17 June 2010Registered office address changed from 60/62 Great Titchfield Street London W1W 7QG on 17 June 2010 (1 page)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 February 2009Return made up to 14/02/09; full list of members (4 pages)
10 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 February 2008Return made up to 14/02/08; full list of members (2 pages)
14 February 2007Return made up to 14/02/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 February 2006Return made up to 14/02/06; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
3 March 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
2 March 2005Accounting reference date shortened from 28/02/05 to 30/06/04 (1 page)
23 February 2005Return made up to 14/02/05; full list of members (7 pages)
30 December 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
29 November 2004Company name changed bikini virus LTD\certificate issued on 29/11/04 (3 pages)
1 April 2004Return made up to 25/02/04; full list of members (7 pages)
25 February 2003Incorporation (8 pages)