Company NameStrictly Burlesque Limited
Company StatusDissolved
Company Number04937685
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)
Previous Names5

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameDerek Maurice Block
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(2 years after company formation)
Appointment Duration17 years, 3 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Secretary NameGloria Brenda Block
NationalityBritish
StatusClosed
Appointed31 October 2005(2 years after company formation)
Appointment Duration17 years, 3 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameDerek Maurice Block
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Kendalls Hall
New End Hampstead
London
NW3 1DD
Director NameLaurence Ashley Joseph Maslin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Shirehall Gardens
Hendon
London
NW4 2QS
Secretary NameDerek Maurice Block
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Kendalls Hall
New End Hampstead
London
NW3 1DD
Director NameSpencer Elliott Block
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 31 October 2005)
RoleManaging Director
Correspondence Address3 Cornwood Close
London
N2 2HP
Secretary NameSpencer Elliott Block
NationalityBritish
StatusResigned
Appointed05 October 2004(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 31 October 2005)
RoleManaging Director
Correspondence Address3 Cornwood Close
London
N2 2HP
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address29-30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Derek Maurice Block
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,831
Current Liabilities£37,755

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

5 February 2016Delivered on: 9 February 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

13 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 February 2016Registration of charge 049376850001, created on 5 February 2016 (13 pages)
21 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 January 2014Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
3 December 2013Change of name notice (2 pages)
3 December 2013Company name changed strictly burlesque LIMITED\certificate issued on 03/12/13
  • RES15 ‐ Change company name resolution on 2013-11-15
(2 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 February 2013Company name changed classical arts LIMITED\certificate issued on 13/02/13
  • RES15 ‐ Change company name resolution on 2013-02-08
  • NM01 ‐ Change of name by resolution
(3 pages)
6 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 March 2012Previous accounting period shortened from 29 May 2012 to 31 December 2011 (3 pages)
20 February 2012Total exemption small company accounts made up to 29 May 2011 (4 pages)
1 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
1 November 2011Director's details changed for Derek Maurice Block on 19 October 2011 (2 pages)
1 November 2011Secretary's details changed for Gloria Brenda Block on 19 October 2011 (1 page)
27 July 2011Company name changed bch chauffeur and concierge services LTD\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-26
(2 pages)
27 July 2011Change of name notice (2 pages)
20 July 2011Company name changed gerald linke & co LTD\certificate issued on 20/07/11
  • RES15 ‐ Change company name resolution on 2011-07-12
(2 pages)
20 July 2011Change of name notice (2 pages)
25 February 2011Total exemption small company accounts made up to 29 May 2010 (5 pages)
30 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
10 August 2010Previous accounting period extended from 30 November 2009 to 29 May 2010 (3 pages)
10 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
8 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
28 October 2008Return made up to 20/10/08; full list of members (3 pages)
9 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
24 January 2008Secretary's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
6 November 2007Return made up to 20/10/07; full list of members (2 pages)
30 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 30 November 2005 (4 pages)
25 October 2006Return made up to 20/10/06; full list of members (2 pages)
16 June 2006Secretary's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
5 December 2005Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
25 November 2005New secretary appointed (2 pages)
25 November 2005Director resigned (1 page)
25 November 2005New director appointed (3 pages)
25 November 2005Secretary resigned;director resigned (1 page)
1 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
31 October 2005Return made up to 20/10/05; full list of members (2 pages)
7 January 2005Secretary resigned;director resigned (1 page)
7 January 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
7 January 2005New secretary appointed;new director appointed (3 pages)
7 January 2005Return made up to 20/10/04; full list of members (5 pages)
24 November 2003New secretary appointed;new director appointed (3 pages)
24 November 2003Director resigned (1 page)
24 November 2003New director appointed (2 pages)
24 November 2003Secretary resigned (1 page)
17 November 2003New secretary appointed;new director appointed (3 pages)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 November 2003Secretary resigned (1 page)
17 November 2003New director appointed (2 pages)
17 November 2003Director resigned (1 page)
20 October 2003Incorporation (9 pages)