Company NameCommon Ground Concerts Ltd
Company StatusDissolved
Company Number06378860
CategoryPrivate Limited Company
Incorporation Date24 September 2007(16 years, 7 months ago)
Dissolution Date20 November 2012 (11 years, 5 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 NameJohn Anthony Thomas Curd
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Brunel House
105 Cheyne Walk
London
SW10 0DE
Secretary NameShelly Clarke
NationalityBritish
StatusClosed
Appointed24 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address70f Hartington Road
London
SW8 2HH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 High Street
Elstree
Hertfordshire
WD6 3BY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

20 November 2012Final Gazette dissolved following liquidation (1 page)
20 November 2012Final Gazette dissolved following liquidation (1 page)
20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
20 August 2012Liquidators' statement of receipts and payments to 8 June 2010 (5 pages)
20 August 2012Liquidators' statement of receipts and payments to 8 June 2011 (5 pages)
20 August 2012Liquidators' statement of receipts and payments to 8 December 2009 (6 pages)
20 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
20 August 2012Liquidators' statement of receipts and payments to 8 December 2010 (8 pages)
20 August 2012Liquidators' statement of receipts and payments to 8 December 2010 (8 pages)
20 August 2012Liquidators statement of receipts and payments to 8 December 2010 (8 pages)
20 August 2012Liquidators' statement of receipts and payments to 8 December 2009 (6 pages)
20 August 2012Liquidators statement of receipts and payments to 8 December 2009 (6 pages)
20 August 2012Liquidators statement of receipts and payments to 8 December 2009 (6 pages)
20 August 2012Liquidators statement of receipts and payments to 8 December 2010 (8 pages)
20 August 2012Liquidators statement of receipts and payments to 8 June 2011 (5 pages)
20 August 2012Liquidators statement of receipts and payments to 8 June 2010 (5 pages)
20 August 2012Liquidators' statement of receipts and payments to 8 June 2011 (5 pages)
20 August 2012Liquidators statement of receipts and payments to 8 June 2010 (5 pages)
20 August 2012Liquidators statement of receipts and payments to 8 June 2011 (5 pages)
20 August 2012Liquidators' statement of receipts and payments to 8 June 2010 (5 pages)
20 January 2009Appointment of a voluntary liquidator (1 page)
20 January 2009Statement of affairs with form 4.19 (5 pages)
20 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2009Appointment of a voluntary liquidator (1 page)
20 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-09
(1 page)
20 January 2009Statement of affairs with form 4.19 (5 pages)
2 December 2008Registered office changed on 02/12/2008 from ground floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page)
2 December 2008Registered office changed on 02/12/2008 from ground floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page)
26 September 2008Return made up to 24/09/08; full list of members (3 pages)
26 September 2008Return made up to 24/09/08; full list of members (3 pages)
5 October 2007Secretary resigned (1 page)
5 October 2007New secretary appointed (2 pages)
5 October 2007Director resigned (1 page)
5 October 2007New secretary appointed (2 pages)
5 October 2007Secretary resigned (1 page)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007Director resigned (1 page)
24 September 2007Incorporation (16 pages)
24 September 2007Incorporation (16 pages)