Company NameQueensofnoize Records Limited
Company StatusDissolved
Company Number04875641
CategoryPrivate Limited Company
Incorporation Date22 August 2003(20 years, 8 months ago)
Dissolution Date2 October 2007 (16 years, 7 months ago)

Business Activity

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

Directors

Director NameTabitha Denholm
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Howell House
Carleton Road
London
N7 0QS
Director NameMairead Nash
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2003(same day as company formation)
RoleDj Performer
Correspondence Address31a Ospringe Road
London
NW5 2JB
Secretary NameMairead Nash
NationalityBritish
StatusClosed
Appointed22 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address31a Ospringe Road
London
NW5 2JB
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered AddressC/O Rough Trade
66 Golborne Road
London
W10 5PS
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Financials

Year2014
Net Worth£699
Current Liabilities£1,000

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
20 February 2007Voluntary strike-off action has been suspended (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
18 October 2006Application for striking-off (1 page)
8 July 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
18 November 2004Accounting reference date extended from 31/03/04 to 31/10/04 (1 page)
11 October 2004Return made up to 22/08/04; full list of members (5 pages)
17 June 2004Ad 22/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New secretary appointed;new director appointed (2 pages)
17 June 2004Registered office changed on 17/06/04 from: 82 st john street london EC1M 4JN (1 page)
17 June 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Secretary resigned (1 page)
22 August 2003Incorporation (20 pages)