Company NameGiant Pussy Records Limited
Company StatusDissolved
Company Number06919814
CategoryPrivate Limited Company
Incorporation Date1 June 2009(14 years, 10 months ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47630Retail sale of music and video recordings in specialised stores

Directors

Director NameMr Nicholas Matthew Annand
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(same day as company formation)
RoleMusic
Country of ResidenceUnited Kingdom
Correspondence Address21 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMr Timothy Douglas Healey
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(same day as company formation)
RoleMusic
Country of ResidenceEngland
Correspondence Address237 Preston Drove
Brighton
East Sussex
BN1 6FL
Secretary NameMiss Rebecca Lee Healey
StatusResigned
Appointed01 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address237 Preston Drove
Brighton
East Sussex
BN1 6FL

Location

Registered AddressBuilding 3, Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Nicholas Matthew Annand
50.00%
Ordinary
50 at £1Timothy Douglas Healey
50.00%
Ordinary

Financials

Year2014
Net Worth£31
Cash£1,087
Current Liabilities£1,635

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2015Voluntary strike-off action has been suspended (1 page)
12 November 2015Voluntary strike-off action has been suspended (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015Application to strike the company off the register (3 pages)
22 September 2015Application to strike the company off the register (3 pages)
25 February 2015Registered office address changed from 237 Preston Drove Brighton East Sussex BN1 6FL to C/O London Accountancy Services Ltd Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 237 Preston Drove Brighton East Sussex BN1 6FL to C/O London Accountancy Services Ltd Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 25 February 2015 (1 page)
18 February 2015Termination of appointment of Rebecca Lee Healey as a secretary on 13 February 2015 (1 page)
18 February 2015Termination of appointment of Timothy Douglas Healey as a director on 13 February 2015 (1 page)
18 February 2015Termination of appointment of Timothy Douglas Healey as a director on 13 February 2015 (1 page)
18 February 2015Termination of appointment of Rebecca Lee Healey as a secretary on 13 February 2015 (1 page)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
6 June 2014Secretary's details changed for Miss Rebecca Lee Monk on 1 May 2011 (1 page)
6 June 2014Secretary's details changed for Miss Rebecca Lee Monk on 1 May 2011 (1 page)
6 June 2014Secretary's details changed for Miss Rebecca Lee Monk on 1 May 2011 (1 page)
13 May 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
13 May 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
28 February 2013Registered office address changed from the Old Farmhouse Blagdon Hill Taunton Somerset TA3 7SF on 28 February 2013 (1 page)
28 February 2013Registered office address changed from the Old Farmhouse Blagdon Hill Taunton Somerset TA3 7SF on 28 February 2013 (1 page)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
13 July 2011Director's details changed for Mr. Nicholas Matthew Annand on 13 July 2011 (2 pages)
13 July 2011Director's details changed for Mr. Nicholas Matthew Annand on 13 July 2011 (2 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
30 June 2010Secretary's details changed for Rebecca Monk on 1 June 2010 (1 page)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mr. Timothy Douglas Healey on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Mr. Timothy Douglas Healey on 1 June 2010 (2 pages)
30 June 2010Secretary's details changed for Rebecca Monk on 1 June 2010 (1 page)
30 June 2010Director's details changed for Mr. Nicholas Matthew Anand on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Mr. Timothy Douglas Healey on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Mr. Nicholas Matthew Anand on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Mr. Nicholas Matthew Anand on 1 June 2010 (2 pages)
30 June 2010Secretary's details changed for Rebecca Monk on 1 June 2010 (1 page)
2 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
2 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
1 June 2009Incorporation (18 pages)
1 June 2009Incorporation (18 pages)