Company NameGrim's Dyke Opera Company Limited
Company StatusDissolved
Company Number05397096
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years ago)
Dissolution Date28 July 2015 (8 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMiss Ann-Louise Louise Whittaker
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleOpera Singer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garth
19 Oldhill
Chistlehurst
Kent
BR7 5LZ
Director NameMr Andrew James Whittaker
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garth
19 Old Hill
Chistlehurst
Kent
BR7 5LZ
Secretary NameMr Andrew James Whittaker
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garth
19 Old Hill
Chistlehurst
Kent
BR7 5LZ

Location

Registered Address183 -189 The Vale
London
W3 7RW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Shareholders

50 at £1Executors Of Ann-louise Whittaker
50.00%
Ordinary
50 at £1Mrs Ann-louise Whittaker
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,781
Current Liabilities£5,186

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
6 August 2014Amended total exemption small company accounts made up to 31 March 2013 (5 pages)
6 August 2014Amended total exemption small company accounts made up to 31 March 2013 (5 pages)
16 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
11 April 2014Registered office address changed from 80 Brook Street Mayfair London W1K 5DD on 11 April 2014 (1 page)
11 April 2014Registered office address changed from 80 Brook Street Mayfair London W1K 5DD on 11 April 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
11 April 2013Termination of appointment of Andrew Whittaker as a secretary (1 page)
11 April 2013Termination of appointment of Andrew Whittaker as a director (1 page)
11 April 2013Termination of appointment of Andrew Whittaker as a director (1 page)
11 April 2013Termination of appointment of Andrew Whittaker as a secretary (1 page)
11 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Ann-Louise Whittaker on 17 March 2010 (2 pages)
14 April 2010Director's details changed for Ann-Louise Whittaker on 17 March 2010 (2 pages)
26 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
26 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
20 March 2009Return made up to 17/03/09; full list of members (10 pages)
20 March 2009Return made up to 17/03/09; full list of members (10 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 March 2008Return made up to 17/03/08; full list of members (5 pages)
29 March 2008Return made up to 17/03/08; full list of members (5 pages)
18 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
11 May 2007Return made up to 17/03/07; full list of members (2 pages)
11 May 2007Return made up to 17/03/07; full list of members (2 pages)
2 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
2 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 March 2006Return made up to 17/03/06; full list of members (2 pages)
22 March 2006Secretary's particulars changed;director's particulars changed (1 page)
22 March 2006Return made up to 17/03/06; full list of members (2 pages)
22 March 2006Secretary's particulars changed;director's particulars changed (1 page)
17 March 2005Incorporation (21 pages)
17 March 2005Incorporation (21 pages)