Company NameMainline Artists Limited
Company StatusDissolved
Company Number06882784
CategoryPrivate Limited Company
Incorporation Date21 April 2009(15 years ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)
Previous NameAndra Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSamuel Findlay
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2009(2 days after company formation)
Appointment Duration2 years, 2 months (closed 19 July 2011)
RoleArtist Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 39 8 Shelford Place
London
N16 9HS
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address85 Pages Walk
London
SE1 4HD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
16 June 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 1
(4 pages)
16 June 2010Registered office address changed from Suite 6 79 Wardour Street London W1D 6QB on 16 June 2010 (1 page)
16 June 2010Director's details changed for Samuel Findlay on 1 April 2010 (2 pages)
16 June 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 1
(4 pages)
16 June 2010Registered office address changed from Suite 6 79 Wardour Street London W1D 6QB on 16 June 2010 (1 page)
16 June 2010Director's details changed for Samuel Findlay on 1 April 2010 (2 pages)
16 June 2010Director's details changed for Samuel Findlay on 1 April 2010 (2 pages)
5 June 2009Appointment Terminated Director dunstana davies (1 page)
5 June 2009Appointment terminated director dunstana davies (1 page)
29 May 2009Ad 21/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
29 May 2009Ad 21/05/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
29 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
27 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(3 pages)
27 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 May 2009Registered office changed on 16/05/2009 from suite 6 79 wardour street london W1D 6QB (1 page)
16 May 2009Memorandum and Articles of Association (15 pages)
16 May 2009Director appointed samuel findlay (2 pages)
16 May 2009Registered office changed on 16/05/2009 from suite 6 79 wardour street london W1D 6QB (1 page)
16 May 2009Director appointed samuel findlay (2 pages)
16 May 2009Memorandum and Articles of Association (15 pages)
12 May 2009Appointment Terminate, Director Waterlow Nominees LIMITED Logged Form (1 page)
12 May 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
12 May 2009Appointment terminate, director waterlow nominees LIMITED logged form (1 page)
12 May 2009Appointment Terminated Secretary waterlow secretaries LIMITED (1 page)
5 May 2009Registered office changed on 05/05/2009 from 6-8 underwood street london N1 7JQ (1 page)
5 May 2009Registered office changed on 05/05/2009 from 6-8 underwood street london N1 7JQ (1 page)
1 May 2009Company name changed andra LIMITED\certificate issued on 05/05/09 (2 pages)
1 May 2009Company name changed andra LIMITED\certificate issued on 05/05/09 (2 pages)
21 April 2009Incorporation (19 pages)
21 April 2009Incorporation (19 pages)