Company NameThe Entertainment Corporation Limited
Company StatusDissolved
Company Number05891435
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 8 months ago)
Dissolution Date8 September 2009 (14 years, 7 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 NameMr Paul Parnaby
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 08 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address61 Welton Road
Brough
East Yorkshire
HU15 1AB
Director NameMr Nicholas Jeffrey Thomas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckdale House Hackness Road
Scalby
Scarborough
North Yorkshire
YO13 0QY
Secretary NamePortland Registrars Limited (Corporation)
StatusClosed
Appointed03 March 2008(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 08 September 2009)
Correspondence AddressKendal House
1 Conduit Street
London
W1S 2XA
Director NameNigel Patrick Hudston
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSundon Lodge
Sundon Road
Houghton Regis
Bedfordshire
LU5 5LR
Secretary NameMr Simon Mark Dixon
NationalityBritish
StatusResigned
Appointed26 September 2007(1 year, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 03 March 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Eatonville Road
London
SW17 7SH
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE

Location

Registered Address1 Conduit Street
London
W1S 2XA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
13 May 2009Application for striking-off (2 pages)
15 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
8 September 2008Appointment terminate, director nigel patrick hudston logged form (1 page)
15 August 2008Return made up to 31/07/08; full list of members (4 pages)
15 August 2008Appointment terminated director nigel hudston (1 page)
9 July 2008Director's change of particulars / paul parnaby / 06/07/2008 (1 page)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
4 March 2008Appointment terminated secretary simon dixon (1 page)
4 March 2008Secretary appointed portland registrars LIMITED (1 page)
4 March 2008Registered office changed on 04/03/2008 from qdos house queen margarets road scarborough north yorkshire YO11 2SA (1 page)
5 November 2007Registered office changed on 05/11/07 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
5 November 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
5 October 2007New director appointed (2 pages)
5 October 2007New secretary appointed (2 pages)
5 October 2007New director appointed (3 pages)
5 October 2007Secretary resigned (1 page)
29 August 2007Return made up to 31/07/07; full list of members (2 pages)
31 July 2006Incorporation (17 pages)