Company NameRat Records Ltd
Company StatusDissolved
Company Number07538657
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 1 month ago)
Dissolution Date1 August 2023 (8 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Director

Director NameMr Nicholas Matthew Annand
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Street
London
W4 5YA

Contact

Websitewww.ratrecordsuk.net
Email address[email protected]
Telephone07 795424575
Telephone regionMobile

Location

Registered AddressBuilding 3 Chiswick Park
566 Chiswick High Street
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£13,637
Cash£11,792
Current Liabilities£45,936

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

21 October 2020Confirmation statement made on 22 February 2019 with no updates (2 pages)
21 October 2020Total exemption full accounts made up to 28 February 2019 (6 pages)
21 October 2020Total exemption full accounts made up to 28 February 2018 (6 pages)
21 October 2020Administrative restoration application (3 pages)
21 October 2020Confirmation statement made on 22 February 2020 with no updates (2 pages)
14 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2019Compulsory strike-off action has been suspended (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
30 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
11 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
28 February 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 April 2014Director's details changed for Mr. Nicholas Matthew Annand on 1 August 2013 (2 pages)
24 April 2014Director's details changed for Mr. Nicholas Matthew Annand on 1 August 2013 (2 pages)
24 April 2014Director's details changed for Mr. Nicholas Matthew Annand on 1 August 2013 (2 pages)
24 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
22 August 2013Registered office address changed from C/O London Accountancy Services Ltd Park House 111 Uxbridge Road Ealing W5 5LB England on 22 August 2013 (1 page)
22 August 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
22 August 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
22 August 2013Registered office address changed from C/O London Accountancy Services Ltd Park House 111 Uxbridge Road Ealing W5 5LB England on 22 August 2013 (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
1 February 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
27 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
22 February 2011Incorporation (26 pages)
22 February 2011Incorporation (26 pages)