Company NameHorsethief Brand Experience Limited
Company StatusDissolved
Company Number05693918
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 2 months ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)
Previous NameScrappee 6 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Stephen Haggarty
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2006(1 month after company formation)
Appointment Duration3 years, 8 months (closed 03 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Poplar Road
Wimbledon
London
SW19 3JR
Secretary NameLaura Jane Haggarty
NationalityBritish
StatusClosed
Appointed08 March 2006(1 month after company formation)
Appointment Duration3 years, 8 months (closed 03 November 2009)
RoleCompany Director
Correspondence Address44 Poplar Road
Wimbledon
London
SW19 3JR
Director NameThe Head Partnership Directors Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address9 Chalfont Court
Lower Earley
Reading
Berkshire
RG6 5SY
Secretary NameThe Head Partnership Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address9 Chalfont Court
Lower Earley
Reading
Berkshire
RG6 5SY

Location

Registered Address21 Bedford Square
London
WC1B 3HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Current Liabilities£15,873

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
7 July 2009Application for striking-off (1 page)
5 February 2009Return made up to 01/02/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 April 2008Return made up to 01/02/08; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
10 May 2006Registered office changed on 10/05/06 from: 9 chalfont court lower earley reading berkshire RG6 5SY (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006New secretary appointed (2 pages)
14 March 2006New director appointed (2 pages)
8 March 2006Company name changed scrappee 6 LIMITED\certificate issued on 08/03/06 (2 pages)
1 February 2006Incorporation (38 pages)