Company Name9 Lives Recordings Limited
Company StatusDissolved
Company Number04848607
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months ago)
Dissolution Date1 May 2007 (16 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMichael Wallace
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2003(1 month after company formation)
Appointment Duration3 years, 8 months (closed 01 May 2007)
RoleEngineer
Correspondence Address50b Albert Street
Camden Town
London
NW1 7NR
Secretary NameThomas James Palmer
NationalityBritish
StatusClosed
Appointed28 August 2003(1 month after company formation)
Appointment Duration3 years, 8 months (closed 01 May 2007)
RoleProducer
Correspondence Address29a Mansfield Road
Gospel Oak
London
NW3 2JE
Secretary NameMichael Wallace
NationalityBritish
StatusClosed
Appointed28 August 2003(1 month after company formation)
Appointment Duration3 years, 8 months (closed 01 May 2007)
RoleEngineer
Correspondence Address50b Albert Street
Camden Town
London
NW1 7NR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address50b Albert Street
Camden Town
London
NW1 7NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

1 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
26 August 2005Return made up to 29/07/05; full list of members (8 pages)
1 November 2004Return made up to 29/07/04; full list of members (8 pages)
20 October 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Director resigned (1 page)
2 October 2003Registered office changed on 02/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 October 2003New secretary appointed (2 pages)
2 October 2003New secretary appointed;new director appointed (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003Secretary resigned (1 page)
29 July 2003Incorporation (16 pages)