Company NameCulturebase
Company StatusDissolved
Company Number05152980
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 June 2004(19 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEva Susanne Stein
Date of BirthOctober 1959 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed15 June 2004(1 day after company formation)
Appointment Duration5 years, 7 months (closed 02 February 2010)
RoleProject Manager
Correspondence AddressAkazienalle 7
Berlin
14050
Foreign
Director NameChristopher Carl Torch
Date of BirthFebruary 1952 (Born 72 years ago)
NationalitySwedish
StatusClosed
Appointed15 June 2004(1 day after company formation)
Appointment Duration5 years, 7 months (closed 02 February 2010)
RoleCompany Director
Correspondence AddressTjarhovs6. 10
Stockholm
11621
Foreign
Director NameOlaf Gerlach Hansen
Date of BirthApril 1958 (Born 66 years ago)
NationalityDanish
StatusClosed
Appointed15 November 2004(5 months after company formation)
Appointment Duration5 years, 2 months (closed 02 February 2010)
RoleArts Manager
Correspondence AddressSteenstrups Alle 9 3th
Frederiksberg C
1924
Denmark
Secretary NameMs Yvette Anne Vaughan Jones
NationalityBritish
StatusClosed
Appointed10 July 2007(3 years after company formation)
Appointment Duration2 years, 6 months (closed 02 February 2010)
RoleArts Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Shirlock Road
London
NW3 2HS
Director NameJens Kaare Rasmussen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityDanish
StatusClosed
Appointed23 April 2008(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 02 February 2010)
RoleCompany Director
Correspondence AddressNytorv 17
1450 Copenhagen
Denmark
Director NameMr Adam Robert Jeanes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleArts Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Blackwood House
Collingwood Street
London
E1 5PT
Secretary NameMelissa Ruth Naylor
NationalityBritish/American
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address55 Cavendish Avenue
London
W13 0JY
Director NameLidia Makowska
Date of BirthOctober 1971 (Born 52 years ago)
NationalityPolish
StatusResigned
Appointed01 February 2006(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 July 2007)
RoleArts Manager
Correspondence AddressUl Dekerta 319
Gdansk
80-262
Foreign

Location

Registered Address4.01 & 4.02 Enterprise House
1-2 Hatfields
London
SE1 9PG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
5 May 2009Accounts made up to 30 June 2008 (5 pages)
21 April 2009Annual return made up to 14/06/08 (3 pages)
21 April 2009Annual return made up to 14/06/08 (3 pages)
30 April 2008Accounts made up to 30 June 2007 (5 pages)
30 April 2008Director appointed jens kaare rasmussen (2 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
30 April 2008Director appointed jens kaare rasmussen (2 pages)
20 July 2007Secretary resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New secretary appointed (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007New secretary appointed (1 page)
18 July 2007Annual return made up to 14/06/07 (5 pages)
18 July 2007Annual return made up to 14/06/07 (5 pages)
26 April 2007Accounts made up to 30 June 2006 (5 pages)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
26 April 2007Registered office changed on 26/04/07 from: c/o visiting arts bloomsbury house 74-77 great russell street london WC1B 3DA (1 page)
26 April 2007Registered office changed on 26/04/07 from: c/o visiting arts bloomsbury house 74-77 great russell street london WC1B 3DA (1 page)
1 September 2006Annual return made up to 14/06/06 (5 pages)
1 September 2006Annual return made up to 14/06/06 (5 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
15 February 2006Accounts made up to 30 June 2005 (5 pages)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
25 August 2005Annual return made up to 14/06/05 (5 pages)
25 August 2005Registered office changed on 25/08/05 from: bloomsbury house 74/77 great russell street london WC1B 3DA (1 page)
25 August 2005Registered office changed on 25/08/05 from: bloomsbury house 74/77 great russell street london WC1B 3DA (1 page)
25 August 2005Secretary's particulars changed (1 page)
25 August 2005Annual return made up to 14/06/05 (5 pages)
25 August 2005Secretary's particulars changed (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
14 June 2004Incorporation (23 pages)
14 June 2004Incorporation (23 pages)