Company NameDirty Blonde Limited
Company StatusDissolved
Company Number05096958
CategoryPrivate Limited Company
Incorporation Date6 April 2004(20 years ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Dena Hammerstein
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed06 April 2004(same day as company formation)
RoleTheatrical Producer
Country of ResidenceUnited States
Correspondence Address607 West End Ave.
New York
Nyc. 10024
United States
Secretary NamePamela Pariseau
NationalityAmerican
StatusClosed
Appointed06 April 2004(same day as company formation)
RoleProducer
Correspondence Address84 Washington St.
Nyack, Ny
10960
United States
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address19-29 Woburn Place
London
WC1H 0XF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
8 May 2007Voluntary strike-off action has been suspended (1 page)
12 December 2006Voluntary strike-off action has been suspended (1 page)
20 June 2006Voluntary strike-off action has been suspended (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
21 March 2006Compulsory strike-off action has been discontinued (1 page)
17 March 2006Application for striking-off (1 page)
12 December 2005Return made up to 06/04/05; full list of members (6 pages)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
25 May 2004Ad 06/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 May 2004New director appointed (2 pages)
15 May 2004New secretary appointed (2 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Registered office changed on 16/04/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
6 April 2004Incorporation (16 pages)