Company NameWikkid Records Limited
Company StatusDissolved
Company Number05068478
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording

Directors

Director NameJulian Maxwell Paige
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address21 Rother View
Roberts Bridge
TN32 5PF
Secretary NameLion Corporate Services Limited (Corporation)
StatusClosed
Appointed01 November 2005(1 year, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 11 February 2014)
Correspondence Address2 High Street
Kingston Upon Thames
Surrey
KT1 1EY
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressCollards, 2 High Street
Kingston Upon Thames
Surrey
KT1 1EY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
4 February 2010Compulsory strike-off action has been suspended (1 page)
4 February 2010Compulsory strike-off action has been suspended (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
10 March 2009Return made up to 09/03/09; full list of members (3 pages)
10 March 2009Return made up to 09/03/09; full list of members (3 pages)
21 July 2008Return made up to 09/03/08; full list of members (3 pages)
21 July 2008Return made up to 09/03/08; full list of members (3 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 May 2007Return made up to 09/03/07; full list of members (2 pages)
1 May 2007Return made up to 09/03/07; full list of members (2 pages)
18 October 2006Return made up to 09/03/06; full list of members (2 pages)
18 October 2006Registered office changed on 18/10/06 from: 2 high street kingston upon thames surrey KT1 1EY (1 page)
18 October 2006Registered office changed on 18/10/06 from: 2 high street kingston upon thames surrey KT1 1EY (1 page)
18 October 2006Return made up to 09/03/06; full list of members (2 pages)
22 August 2006Compulsory strike-off action has been discontinued (1 page)
22 August 2006Compulsory strike-off action has been discontinued (1 page)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 November 2005Registered office changed on 22/11/05 from: alpha business centre 7-11 minera road park royal london NW10 6HJ (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005New secretary appointed (2 pages)
22 November 2005New secretary appointed (2 pages)
22 November 2005Secretary resigned (1 page)
22 November 2005Registered office changed on 22/11/05 from: alpha business centre 7-11 minera road park royal london NW10 6HJ (1 page)
14 November 2005Return made up to 09/03/05; full list of members (6 pages)
14 November 2005Return made up to 09/03/05; full list of members (6 pages)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
8 April 2005Registered office changed on 08/04/05 from: 21 rother view roberts bridge east sussex TN32 5PF (1 page)
8 April 2005Registered office changed on 08/04/05 from: 21 rother view roberts bridge east sussex TN32 5PF (1 page)
11 March 2005Registered office changed on 11/03/05 from: 7 - 11 minerva road park royal london NW10 6HJ (1 page)
11 March 2005Registered office changed on 11/03/05 from: 7 - 11 minerva road park royal london NW10 6HJ (1 page)
9 March 2004Incorporation (12 pages)
9 March 2004Incorporation (12 pages)