Company NameThreebee Dance Company Ltd
Company StatusDissolved
Company Number05059296
CategoryPrivate Limited Company
Incorporation Date1 March 2004(20 years, 2 months ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NameBollywood & Bhangra Beats Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMrs Shweta Aggarwal
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(same day as company formation)
RoleIt Programmer
Country of ResidenceEngland
Correspondence AddressManderley Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EP
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Secretary NameMr Amit Aggarwal
NationalityBritish
StatusResigned
Appointed01 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManderley Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EP
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Location

Registered AddressManderley
Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EP
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Shweta Aggarwal
100.00%
Ordinary

Financials

Year2014
Net Worth£1,784
Cash£4,120
Current Liabilities£2,848

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
20 January 2016Application to strike the company off the register (6 pages)
20 January 2016Application to strike the company off the register (6 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 May 2015Termination of appointment of Amit Aggarwal as a secretary on 31 December 2014 (1 page)
27 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Termination of appointment of Amit Aggarwal as a secretary on 31 December 2014 (1 page)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
29 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
29 April 2011Secretary's details changed for Mr Amit Aggarwal on 29 April 2011 (1 page)
29 April 2011Director's details changed for Mrs Shweta Aggarwal on 29 April 2011 (2 pages)
29 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
29 April 2011Director's details changed for Mrs Shweta Aggarwal on 29 April 2011 (2 pages)
29 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
29 April 2011Secretary's details changed for Mr Amit Aggarwal on 29 April 2011 (1 page)
29 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Registered office address changed from 27 St Marys Mansions St Marys Terrace Little Venice London W2 1SQ on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 27 St Marys Mansions St Marys Terrace Little Venice London W2 1SQ on 6 April 2011 (1 page)
6 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 April 2011Registered office address changed from 27 St Marys Mansions St Marys Terrace Little Venice London W2 1SQ on 6 April 2011 (1 page)
6 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2010Director's details changed for Shweta Aggarwal on 1 March 2010 (2 pages)
7 June 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Shweta Aggarwal on 1 March 2010 (2 pages)
7 June 2010Director's details changed for Shweta Aggarwal on 1 March 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 April 2010Company name changed bollywood & bhangra beats LIMITED\certificate issued on 07/04/10
  • RES15 ‐ Change company name resolution on 2010-04-06
(2 pages)
7 April 2010Change of name notice (2 pages)
7 April 2010Change of name notice (2 pages)
7 April 2010Company name changed bollywood & bhangra beats LIMITED\certificate issued on 07/04/10
  • RES15 ‐ Change company name resolution on 2010-04-06
(2 pages)
24 March 2010Change of name notice (2 pages)
24 March 2010Change of name notice (2 pages)
6 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-01
(1 page)
6 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-01
(1 page)
27 May 2009Return made up to 01/03/09; full list of members (3 pages)
27 May 2009Return made up to 01/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Return made up to 01/03/08; full list of members (3 pages)
20 January 2009Return made up to 01/03/08; full list of members (3 pages)
10 November 2008Director's change of particulars / shweta aggarwal / 08/11/2008 (1 page)
10 November 2008Return made up to 01/03/07; full list of members (3 pages)
10 November 2008Return made up to 01/03/07; full list of members (3 pages)
10 November 2008Director's change of particulars / shweta aggarwal / 08/11/2008 (1 page)
10 March 2008Amended accounts made up to 31 March 2007 (7 pages)
10 March 2008Amended accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 October 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 October 2005Registered office changed on 14/10/05 from: 264E gloucester terrace london W2 6HU (1 page)
14 October 2005Registered office changed on 14/10/05 from: 264E gloucester terrace london W2 6HU (1 page)
6 June 2005Return made up to 01/03/05; full list of members (6 pages)
6 June 2005Return made up to 01/03/05; full list of members (6 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004Secretary resigned (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
1 March 2004Incorporation (10 pages)
1 March 2004Incorporation (10 pages)