Company NameChris Lake Entertainment Ltd
Company StatusDissolved
Company Number06047643
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 3 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Christopher Daniel Lake
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2007(same day as company formation)
RoleRecord Producer
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House 75 Wells Street
London
W1T 3QH
Secretary NameThomas St John Llp (Corporation)
StatusClosed
Appointed16 March 2009(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 14 August 2012)
Correspondence Address83-87 Crawford Street
London
W1H 2HB
Secretary NameMr John Allcock
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Waterloo Hill
Union Road
Minster On Sea
Kent
ME12 2HW
Secretary NameMarian Ann Stevens
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 College Road
Sittingbourne
Kent
ME10 1LD
Secretary NameMinster Business Services Ltd (Corporation)
StatusResigned
Appointed01 December 2007(10 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 2009)
Correspondence AddressThe Annexe
2b Waterloo Hill, Union Road
Minster On Sea
Kent
ME12 2HW

Location

Registered AddressCastle House
75 Wells Street
London
W1T 3QH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
20 April 2012Application to strike the company off the register (3 pages)
20 April 2012Application to strike the company off the register (3 pages)
9 February 2012Director's details changed for Mr Christopher Daniel Lake on 12 July 2011 (3 pages)
9 February 2012Director's details changed for Mr Christopher Daniel Lake on 12 July 2011 (3 pages)
8 February 2012Restoration by order of the court (3 pages)
8 February 2012Restoration by order of the court (3 pages)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
17 March 2011Application to strike the company off the register (3 pages)
17 March 2011Application to strike the company off the register (3 pages)
8 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
8 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
8 February 2011Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 75 Wells Street London W1T 3QT United Kingdom on 8 February 2011 (1 page)
7 February 2011Annual return made up to 10 January 2011 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 1,000
(3 pages)
7 February 2011Annual return made up to 10 January 2011 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 1,000
(3 pages)
3 February 2011Registered office address changed from 83-87 Crawford Street London W1H 2HB on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 83-87 Crawford Street London W1H 2HB on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 83-87 Crawford Street London W1H 2HB on 3 February 2011 (1 page)
28 January 2011Previous accounting period shortened from 31 March 2011 to 30 November 2010 (1 page)
28 January 2011Previous accounting period shortened from 31 March 2011 to 30 November 2010 (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2010Director's details changed for Mr Christopher Daniel Lake on 5 March 2010 (2 pages)
17 November 2010Director's details changed for Mr Christopher Daniel Lake on 5 March 2010 (2 pages)
17 November 2010Director's details changed for Mr Christopher Daniel Lake on 5 March 2010 (2 pages)
8 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 March 2009Registered office changed on 27/03/2009 from B103 gilbert scott building scott avenue london SW15 3ST (1 page)
27 March 2009Registered office changed on 27/03/2009 from B103 gilbert scott building scott avenue london SW15 3ST (1 page)
27 March 2009Secretary appointed thomas st john LLP (2 pages)
27 March 2009Secretary appointed thomas st john LLP (2 pages)
27 January 2009Appointment Terminated Secretary john allcock (1 page)
27 January 2009Registered office changed on 27/01/2009 from the annexe, 2B waterloo hill union road minster on sea kent ME12 2HW (1 page)
27 January 2009Appointment terminated secretary minster business services LTD (1 page)
27 January 2009Director's change of particulars / christopher lake / 01/01/2009 (2 pages)
27 January 2009Director's Change of Particulars / christopher lake / 01/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 25; Street was: 16 castlepark drive, now: mither tap; Area was: kintore, now: ; Region was: , now: aberdeenshire; Post Code was: AB51 0SL, now: AB51 4LT; Country was: , now: united kingdom (2 pages)
27 January 2009Registered office changed on 27/01/2009 from the annexe, 2B waterloo hill union road minster on sea kent ME12 2HW (1 page)
27 January 2009Appointment terminated secretary john allcock (1 page)
27 January 2009Appointment Terminated Secretary minster business services LTD (1 page)
13 January 2009Return made up to 10/01/09; full list of members (3 pages)
13 January 2009Return made up to 10/01/09; full list of members (3 pages)
10 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
10 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
15 October 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
15 October 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
16 January 2008Secretary's particulars changed (1 page)
16 January 2008Return made up to 10/01/08; full list of members (2 pages)
16 January 2008Registered office changed on 16/01/08 from: the annexe 2 waterloo hill union road minster on sea kent ME12 2HW (1 page)
16 January 2008Secretary's particulars changed (1 page)
16 January 2008Registered office changed on 16/01/08 from: the annexe 2 waterloo hill union road minster on sea kent ME12 2HW (1 page)
16 January 2008Return made up to 10/01/08; full list of members (2 pages)
16 January 2008Secretary's particulars changed (1 page)
16 January 2008Secretary's particulars changed (1 page)
20 December 2007New secretary appointed (2 pages)
20 December 2007New secretary appointed (2 pages)
7 December 2007Registered office changed on 07/12/07 from: 1 waterloo hill union road minster on sea kent ME12 2HW (1 page)
7 December 2007Registered office changed on 07/12/07 from: 1 waterloo hill union road minster on sea kent ME12 2HW (1 page)
21 April 2007Director's particulars changed (1 page)
21 April 2007Director's particulars changed (1 page)
22 January 2007Ad 14/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 January 2007Ad 14/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 January 2007Secretary resigned (1 page)
19 January 2007Secretary resigned (1 page)
10 January 2007Incorporation (11 pages)