Company NameLounge Audio Post Ltd
Company StatusDissolved
Company Number04844078
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 4 months ago)
Dissolution Date15 May 2007 (16 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameJulian Nathan Miles MacDonald
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(same day as company formation)
RoleSound Editor/Mixer
Correspondence Address100 Axminster Road
Holloway
London
N7 6BS
Secretary NameKerrie Anne MacDonald
NationalityBritish
StatusClosed
Appointed24 July 2003(same day as company formation)
RoleBusiness Manager
Correspondence Address100 Axminster Road
Holloway
London
N7 6BS
Director NameKerrie Anne MacDonald
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleBusiness Manager
Correspondence Address100 Axminster Road
Holloway
London
N7 6BS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address100 Axminster Road
London
N7 6BS
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,959
Cash£8,233
Current Liabilities£10,202

Accounts

Latest Accounts31 July 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 January 2007First Gazette notice for voluntary strike-off (1 page)
18 December 2006Application for striking-off (1 page)
20 February 2006Director resigned (1 page)
28 September 2005Return made up to 24/07/05; full list of members (7 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
18 October 2004Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100 (1 page)
5 October 2004Return made up to 24/07/04; full list of members (7 pages)
21 August 2003New director appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
24 July 2003Incorporation (16 pages)