Company NameIllicit Entertainment Limited
Company StatusDissolved
Company Number05982393
CategoryPrivate Limited Company
Incorporation Date30 October 2006(17 years, 6 months ago)
Dissolution Date4 January 2013 (11 years, 3 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 Ian Clifford
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sheldon Road
London
NW2 3AJ
Secretary NameSamantha Jane Judd
NationalityBritish
StatusResigned
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Sheldon Road
London
NW2 3AJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 October 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 October 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

100 at £1Ian Clifford
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,415
Current Liabilities£53,392

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 January 2013Final Gazette dissolved following liquidation (1 page)
4 January 2013Final Gazette dissolved following liquidation (1 page)
4 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
4 October 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
24 July 2012Liquidators' statement of receipts and payments to 29 June 2012 (11 pages)
24 July 2012Liquidators' statement of receipts and payments to 29 June 2012 (11 pages)
24 July 2012Liquidators statement of receipts and payments to 29 June 2012 (11 pages)
7 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-30
(1 page)
7 July 2011Statement of affairs with form 4.19 (6 pages)
7 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2011Appointment of a voluntary liquidator (1 page)
7 July 2011Appointment of a voluntary liquidator (1 page)
7 July 2011Statement of affairs with form 4.19 (6 pages)
7 July 2011Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 7 July 2011 (1 page)
29 April 2011Termination of appointment of Samantha Judd as a secretary (1 page)
29 April 2011Termination of appointment of Samantha Judd as a secretary (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 November 2010Annual return made up to 30 October 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 100
(4 pages)
18 November 2010Annual return made up to 30 October 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 100
(4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 November 2009Director's details changed for Mr Ian Clifford on 31 October 2009 (2 pages)
18 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Mr Ian Clifford on 31 October 2009 (2 pages)
18 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
5 December 2008Return made up to 30/10/08; full list of members (3 pages)
5 December 2008Return made up to 30/10/08; full list of members (3 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 August 2008Ad 31/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 August 2008Ad 31/03/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
9 November 2007Return made up to 30/10/07; full list of members (2 pages)
9 November 2007Return made up to 30/10/07; full list of members (2 pages)
16 May 2007Particulars of mortgage/charge (3 pages)
16 May 2007Particulars of mortgage/charge (3 pages)
30 March 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
30 March 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007New secretary appointed (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007Registered office changed on 22/02/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007New secretary appointed (2 pages)
22 February 2007Registered office changed on 22/02/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
30 October 2006Incorporation (31 pages)
30 October 2006Incorporation (31 pages)