Company NameRecord Communications Limited
Company StatusDissolved
Company Number06968791
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 9 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJulia Record
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2009(same day as company formation)
RoleTravel PR Consultant
Country of ResidenceEngland
Correspondence AddressFlat 6 151 Sutherland Avenue
London
W9 1ES
Secretary NameSW Secretarial Services Ltd (Corporation)
StatusClosed
Appointed21 July 2009(same day as company formation)
Correspondence Address26 Great Queen Street
London
WC2B 5BB
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Shaw Walker
26 Great Queen Street
London
WC2B 5BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Julia Record
100.00%
Ordinary

Financials

Year2014
Net Worth£25,907
Cash£23,594
Current Liabilities£1,973

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
30 April 2014Application to strike the company off the register (3 pages)
30 April 2014Application to strike the company off the register (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(4 pages)
29 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 August 2012Director's details changed for Julia Record on 21 July 2012 (3 pages)
7 August 2012Director's details changed for Julia Record on 21 July 2012 (3 pages)
7 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
26 July 2010Register(s) moved to registered inspection location (1 page)
26 July 2010Director's details changed for Julia Record on 21 July 2010 (2 pages)
26 July 2010Secretary's details changed for Sw Secretarial Services Ltd on 21 July 2010 (2 pages)
26 July 2010Secretary's details changed for Sw Secretarial Services Ltd on 21 July 2010 (2 pages)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Director's details changed for Julia Record on 21 July 2010 (2 pages)
26 July 2010Register(s) moved to registered inspection location (1 page)
3 November 2009Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
3 November 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 100
(2 pages)
3 November 2009Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
3 November 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 100
(2 pages)
3 November 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 100
(2 pages)
8 August 2009Director appointed julia record (2 pages)
8 August 2009Director appointed julia record (2 pages)
8 August 2009Secretary appointed sw secretarial services LTD (2 pages)
8 August 2009Secretary appointed sw secretarial services LTD (2 pages)
24 July 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
24 July 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
24 July 2009Appointment terminated director dunstana davies (1 page)
24 July 2009Appointment terminated director dunstana davies (1 page)
21 July 2009Incorporation (18 pages)
21 July 2009Incorporation (18 pages)