Company NameReferendum Limited
Company StatusDissolved
Company Number07510885
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 2 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)
Previous NamesRight Brain Left Brain Limited and Electric Records Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Andrew Thomas MacDonald
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Bedford Gardens
London
W8 7EQ

Location

Registered Address20 Jesmond Way
Stanmore
Middlesex
HA7 4QR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Andrew Thomas Macdonald
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
21 November 2018Application to strike the company off the register (3 pages)
31 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
8 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 December 2016Company name changed electric records LIMITED\certificate issued on 01/12/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-30
(3 pages)
1 December 2016Company name changed electric records LIMITED\certificate issued on 01/12/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-30
(3 pages)
16 February 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
16 February 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
5 February 2016Company name changed right brain left brain LIMITED\certificate issued on 05/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-04
(3 pages)
5 February 2016Company name changed right brain left brain LIMITED\certificate issued on 05/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-04
(3 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
4 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
26 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
26 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
22 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1
(3 pages)
22 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 1
(3 pages)
3 March 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 March 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
18 February 2014Director's details changed for Mr Andrew Thomas Macdonald on 24 August 2013 (2 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Director's details changed for Mr Andrew Thomas Macdonald on 24 August 2013 (2 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
9 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
9 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
13 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
31 January 2011Incorporation (43 pages)
31 January 2011Incorporation (43 pages)