Company NameThe Song Saloon Limited
Company StatusDissolved
Company Number05638310
CategoryPrivate Limited Company
Incorporation Date28 November 2005(18 years, 5 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameJean Frances Beard
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address23 Howard Road
Seer Green
Beaconsfield
Buckinghamshire
HP9 2XT
Secretary NameJean Frances Beard
NationalityBritish
StatusClosed
Appointed28 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address23 Howard Road
Seer Green
Beaconsfield
Buckinghamshire
HP9 2XT
Director NameMr Mark Robert Smillie
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 19 May 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidcourts Bottom Orchard
Church Lane, Chearsley
Aylesbury
Buckinghamshire
HP18 0DF
Secretary NameKatherine Williams
NationalityBritish
StatusClosed
Appointed09 February 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 19 May 2009)
RoleExport Dormant
Correspondence Address90, Catalonia Apartments
Metropolitan Station, Approach
Watford
WD18 7BN
Director NameMr Peter James Yeldon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2008(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 19 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Tythings The Plantation
West Winterslow
Salisbury
Wiltshire
SP5 1RE
Director NameAnna Jolley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hollies
Grove Lane
Chalfont St Peter
Buckinghamshire
SL9 9LB
Director NameIncorporation Directors Limited (Corporation)
StatusResigned
Appointed28 November 2005(same day as company formation)
Correspondence AddressSterling House
177-181 Farnham Road
Slough
Berkshire
SL1 4XP
Secretary NameIncorporation Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2005(same day as company formation)
Correspondence AddressSterling House
177-181 Farnham Road
Slough
Berkshire
SL1 4XP

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,569
Current Liabilities£4,569

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 September 2007Total exemption small company accounts made up to 30 April 2007 (1 page)
21 September 2007Registered office changed on 21/09/07 from: 65 bottrells lane chalfont st giles buckinghamshire HP8 4EJ (1 page)
9 March 2007Return made up to 28/11/06; full list of members (7 pages)
9 March 2007New secretary appointed (2 pages)
9 March 2007Ad 09/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007Registered office changed on 09/03/07 from: egmont house 25-31 tavistock place london WC1H 9SF (1 page)
19 December 2005Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
19 December 2005Registered office changed on 19/12/05 from: sterling house 177-181 farnham road slough SL1 4XP (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005New secretary appointed;new director appointed (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005Secretary resigned (1 page)
28 November 2005Incorporation (19 pages)