Company NameSR Recordings Limited
Company StatusDissolved
Company Number04696734
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 2 months ago)
Dissolution Date28 April 2009 (15 years ago)
Previous NamesDataside Services Limited and Simply Recordings Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Michael Loveday
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(2 weeks, 6 days after company formation)
Appointment Duration6 years (closed 28 April 2009)
RoleCompany Director
Correspondence Address163 Watermans Quay
William Morris Way
London
SW6 2UW
Director NameMichael Anthony Edward Loveday
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2006(3 years, 1 month after company formation)
Appointment Duration3 years (closed 28 April 2009)
RoleMusic Producer
Correspondence Address163 Watermans Quay
William Morris Way
London
SW6 2UW
Director NameMichael Morrison
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(2 weeks, 6 days after company formation)
Appointment Duration4 years, 10 months (resigned 28 January 2008)
RoleCompany Director
Correspondence Address20 The Cherry Orchard
Hadlow
Kent
TN11 0HU
Secretary NameMichael Morrison
NationalityBritish
StatusResigned
Appointed03 April 2003(2 weeks, 6 days after company formation)
Appointment Duration4 years, 10 months (resigned 28 January 2008)
RoleCompany Director
Correspondence Address20 The Cherry Orchard
Hadlow
Kent
TN11 0HU
Director NameGrant Directors Limited (Corporation)
Date of BirthDecember 1993 (Born 30 years ago)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressUnit 4 The Pavillions
2 East Road
South Wimbledon London
SW19 1UW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,936
Cash£10,009
Current Liabilities£98,607

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
6 February 2008Secretary resigned;director resigned (1 page)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
2 May 2007Return made up to 13/03/07; full list of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 December 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
3 May 2006New director appointed (2 pages)
12 April 2006Return made up to 13/03/06; full list of members (7 pages)
17 March 2005Return made up to 13/03/05; full list of members (7 pages)
8 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
22 March 2004Return made up to 13/03/04; full list of members (7 pages)
22 April 2003Company name changed dataside services LIMITED\certificate issued on 22/04/03 (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003New secretary appointed (1 page)
16 April 2003Registered office changed on 16/04/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
16 April 2003New director appointed (1 page)