London
W8 5NA
Secretary Name | Sold Out Musical Entertainments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 August 2005(same day as company formation) |
Correspondence Address | 19-21 Great Queen Street London Great Queen Street London WC2B 5BE |
Director Name | Christopher James Crocker Boardman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Hurlingham Court London SW6 3UR |
Director Name | Mr Robin Warwick Edwards |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Kensington Gate London W8 5NA |
Director Name | Mr Ian Leslie Campbell Bexton |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2007(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Crofters Close Isleworth Middlesex TW7 7PH |
Registered Address | 19-21 Great Queen Street London WC2B 5BE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | Sold Out Musical Entertainments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£139,218 |
Cash | £27,953 |
Current Liabilities | £652,204 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Secretary's details changed for Sold Out Musical Entertainments Limited on 7 July 2013 (2 pages) |
6 November 2013 | Secretary's details changed for Sold Out Musical Entertainments Limited on 7 July 2013 (2 pages) |
6 November 2013 | Registered office address changed from 65 New Bond Street London W1F 1RN on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 65 New Bond Street London W1F 1RN on 6 November 2013 (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
7 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Secretary's details changed for Sold Out Musical Entertainments Limited on 1 August 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Sold Out Musical Entertainments Limited on 1 August 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 August 2009 | Return made up to 26/08/09; full list of members (3 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from riverside house 1-5 como street romford essex RM7 7DN (1 page) |
28 May 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
5 December 2008 | Return made up to 26/08/08; full list of members (3 pages) |
18 November 2008 | Director appointed robin edwards (2 pages) |
22 October 2008 | Appointment terminated director ian bexton (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 65 new bond street mayfair london W1S 1RN (1 page) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
20 May 2008 | Return made up to 26/08/07; full list of members (7 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | New director appointed (1 page) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
7 March 2007 | Return made up to 26/08/06; full list of members (7 pages) |
4 August 2006 | Particulars of mortgage/charge (8 pages) |
21 October 2005 | Particulars of mortgage/charge (9 pages) |
26 August 2005 | Incorporation (13 pages) |