Company NameLDS Dance Club Limited
Company StatusDissolved
Company Number04776308
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 months ago)
Dissolution Date6 March 2007 (17 years, 2 months ago)

Business Activity

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

Directors

Director NameRodolfo Luigi Siano
Date of BirthMay 1975 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed23 May 2003(same day as company formation)
RolePublic Relations Officer
Correspondence Address12 Dobree Avenue
London
NW10 2AE
Secretary NameStefania Carboni
NationalityItalian
StatusClosed
Appointed23 May 2003(same day as company formation)
RoleSecretary
Correspondence Address77 Maitland Court
Lancaster Terrace
London
W2 3PE
Director NameAristide Canessa
Date of BirthJuly 1977 (Born 46 years ago)
NationalityItalian
StatusClosed
Appointed13 October 2003(4 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 06 March 2007)
RolePublic Relations Officer
Correspondence Address34 Fairhazel Gardens
Swiss Cottage
London
NW6 3SJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address12 Dobree Avenue
London
NW10 2AE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBrondesbury Park
Built Up AreaGreater London

Financials

Year2014
Turnover£16,520
Net Worth£10,072
Cash£13,724
Current Liabilities£3,652

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
31 May 2005Return made up to 23/05/05; full list of members (7 pages)
10 May 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
20 October 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2004Registered office changed on 20/10/04 from: 102 gloucester terrace first floor front flat london W2 6HP (1 page)
10 November 2003Director resigned (1 page)
10 November 2003New secretary appointed (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003Secretary resigned (1 page)
7 November 2003Ad 10/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 October 2003New director appointed (2 pages)
2 July 2003New secretary appointed (2 pages)
2 July 2003Registered office changed on 02/07/03 from: c/o teoli & co 102 gloucester terrace london W2 6HP (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Secretary resigned (1 page)