Company NameReckless Entertainment Limited
Company StatusDissolved
Company Number06687060
CategoryPrivate Limited Company
Incorporation Date2 September 2008(15 years, 7 months ago)
Dissolution Date29 March 2016 (8 years 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 John Eric Ward
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2008(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Fetter Place West 55 Fetter Lane
London
EC4A 1AA
Director NameMiss Patricia Ward
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2008(same day as company formation)
RoleComposer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Fetter Place West 55 Fetter Lane
London
EC4A 1AA
Secretary NameMiss Patricia Ward
NationalityBritish
StatusClosed
Appointed02 September 2008(same day as company formation)
RoleComposer
Country of ResidenceUnited Kingdom
Correspondence AddressNew Fetter Place West 55 Fetter Lane
London
EC4A 1AA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 September 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCvr Global Llp
New Fetter Place West 55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2010
Net Worth-£89,805
Cash£3,002
Current Liabilities£102,060

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved following liquidation (1 page)
29 March 2016Final Gazette dissolved following liquidation (1 page)
29 December 2015Insolvency:liquidators final progress report to 15/12/2015 (11 pages)
29 December 2015Notice of final account prior to dissolution (1 page)
29 December 2015Notice of final account prior to dissolution (1 page)
29 December 2015Insolvency:liquidators final progress report to 15/12/2015 (11 pages)
29 December 2015Return of final meeting of creditors (1 page)
30 September 2015Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
23 June 2015Insolvency:liquidators annual progress report to 29/04/2015 (19 pages)
23 June 2015Insolvency:liquidators annual progress report to 29/04/2015 (19 pages)
7 July 2014Insolvency:liquidator's annual report :- 30/04/2013 - 29/04/2014 (16 pages)
7 July 2014Insolvency:liquidator's annual report :- 30/04/2013 - 29/04/2014 (16 pages)
17 June 2013Order of court to wind up (3 pages)
17 June 2013Order of court to wind up (3 pages)
5 June 2013Administrator's progress report to 30 April 2013 (22 pages)
5 June 2013Administrator's progress report to 30 April 2013 (22 pages)
4 June 2013Order of court to wind up (2 pages)
4 June 2013Notice of a court order ending Administration (26 pages)
4 June 2013Order of court to wind up (2 pages)
4 June 2013Appointment of a liquidator (1 page)
4 June 2013Notice of a court order ending Administration (26 pages)
4 June 2013Appointment of a liquidator (1 page)
31 January 2013Result of meeting of creditors (2 pages)
31 January 2013Result of meeting of creditors (2 pages)
15 January 2013Statement of administrator's proposal (34 pages)
15 January 2013Statement of administrator's proposal (34 pages)
30 November 2012Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX United Kingdom on 30 November 2012 (2 pages)
30 November 2012Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX United Kingdom on 30 November 2012 (2 pages)
23 November 2012Appointment of an administrator (1 page)
23 November 2012Appointment of an administrator (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 2
(4 pages)
3 October 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 2
(4 pages)
3 October 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-10-03
  • GBP 2
(4 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
30 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 November 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 November 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
12 April 2011Director's details changed for Miss Patricia Ward on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Miss Patricia Ward on 12 April 2011 (2 pages)
12 April 2011Secretary's details changed for Patricia Ward on 12 April 2011 (1 page)
12 April 2011Director's details changed for John Eric Ward on 12 April 2011 (2 pages)
12 April 2011Director's details changed for John Eric Ward on 12 April 2011 (2 pages)
12 April 2011Secretary's details changed for Patricia Ward on 12 April 2011 (1 page)
14 January 2011Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
9 September 2010Director's details changed for John Eric Ward on 2 September 2010 (2 pages)
9 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for John Eric Ward on 2 September 2010 (2 pages)
9 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for John Eric Ward on 2 September 2010 (2 pages)
24 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 24 April 2010 (1 page)
24 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 24 April 2010 (1 page)
16 September 2009Return made up to 02/09/09; full list of members (4 pages)
16 September 2009Return made up to 02/09/09; full list of members (4 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 December 2008Ad 02/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
3 December 2008Ad 02/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
12 September 2008Director and secretary appointed patricia ward (2 pages)
12 September 2008Director appointed john ward (2 pages)
12 September 2008Director appointed john ward (2 pages)
12 September 2008Director and secretary appointed patricia ward (2 pages)
4 September 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
4 September 2008Appointment terminated director waterlow nominees LIMITED (1 page)
4 September 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
4 September 2008Appointment terminated director waterlow nominees LIMITED (1 page)
2 September 2008Incorporation (19 pages)
2 September 2008Incorporation (19 pages)