Company NameLip Sync Events Limited
Company StatusDissolved
Company Number05625823
CategoryPrivate Limited Company
Incorporation Date16 November 2005(18 years, 4 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)
Previous NameImagelaser Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Mark Diamond
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(2 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNoa
1a Westfield Drive
Bookham
Surrey
KT23 3NU
Director NameChristopher Andrew Guise
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(2 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Riverside Close
Kingston - Upon - Thames
Surrey
KT1 2JG
Director NameMr Peter Geoffrey Stuart Hampden
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(2 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenside House 32 The Avenue
Tadworth
Surrey
KT20 5AT
Secretary NameMr Norman Merry
NationalityBritish
StatusClosed
Appointed13 February 2006(2 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mill Close
Hemingford Grey
Cambridgeshire
PE28 9DJ
Director NameMr Mark Andrew Johnson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(2 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 28 February 2007)
RoleEvents Director
Country of ResidenceEngland
Correspondence Address7 Fern Gardens
Eccleston Lane Ends
Prescot
Merseyside
L34 6LU
Director NameEdward Wood
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(2 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 28 February 2007)
RoleEvents Director
Correspondence Address36a Parolles Road
London
N19 3RD
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressLion House
Red Lion Street
London
WC1R 4GB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£11,133
Cash£12,069
Current Liabilities£67,658

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

27 January 2009First Gazette notice for voluntary strike-off (1 page)
20 November 2008Application for striking-off (2 pages)
19 May 2008Return made up to 16/11/07; full list of members (4 pages)
21 June 2007Accounts for a small company made up to 31 July 2006 (5 pages)
2 March 2007Return made up to 16/11/06; full list of members (4 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006Ad 13/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2006New director appointed (3 pages)
27 April 2006New secretary appointed (2 pages)
27 April 2006Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (3 pages)
27 April 2006New director appointed (3 pages)
27 April 2006Registered office changed on 27/04/06 from: 134 percival rd enfield EN1 1QU (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Secretary resigned (1 page)