Company NameREC One Entertainment Limited
Company StatusDissolved
Company Number07716595
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Shan Holiday
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameMr Ming Hai La
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Hawkins Way
London
SE6 3RT
Director NameMr Savrin Patel
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Teesdale
Crawley
West Sussex
RH11 8QW
Director NameMr Shayal Patel
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Maiden Lane
Crawley
West Sussex
RH11 7QR
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address58 High Street
Pinner
Middlesex
HA5 5PZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Mr Ming Hai La
25.00%
Ordinary
25 at £1Mr Savrin Patel
25.00%
Ordinary
25 at £1Mr Shah Holiday
25.00%
Ordinary
25 at £1Mr Shayal Patel
25.00%
Ordinary

Financials

Year2014
Net Worth-£40,035
Cash£832
Current Liabilities£4,525

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

24 November 2020First Gazette notice for compulsory strike-off (1 page)
26 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
10 September 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
3 September 2019Director's details changed for Mr Shan Holiday on 3 September 2019 (2 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 March 2019Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 58 High Street Pinner Middlesex HA5 5PZ on 19 March 2019 (1 page)
26 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
3 August 2017Cessation of Ming Hai La as a person with significant control on 3 August 2017 (1 page)
3 August 2017Cessation of Savrin Patel as a person with significant control on 3 August 2017 (1 page)
3 August 2017Cessation of Shan Holiday as a person with significant control on 3 August 2017 (1 page)
3 August 2017Cessation of Savrin Patel as a person with significant control on 3 August 2017 (1 page)
3 August 2017Cessation of Shan Holiday as a person with significant control on 3 August 2017 (1 page)
3 August 2017Cessation of Shayal Patel as a person with significant control on 3 August 2017 (1 page)
3 August 2017Cessation of Ming Hai La as a person with significant control on 3 August 2017 (1 page)
3 August 2017Notification of a person with significant control statement (2 pages)
3 August 2017Notification of a person with significant control statement (2 pages)
3 August 2017Cessation of Shayal Patel as a person with significant control on 3 August 2017 (1 page)
3 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (8 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
9 July 2015Termination of appointment of Ming Hai La as a director on 8 July 2015 (1 page)
9 July 2015Termination of appointment of Shayal Patel as a director on 8 July 2015 (1 page)
9 July 2015Termination of appointment of Shayal Patel as a director on 8 July 2015 (1 page)
9 July 2015Termination of appointment of Savrin Patel as a director on 8 July 2015 (1 page)
9 July 2015Termination of appointment of Savrin Patel as a director on 8 July 2015 (1 page)
9 July 2015Termination of appointment of Ming Hai La as a director on 8 July 2015 (1 page)
9 July 2015Termination of appointment of Savrin Patel as a director on 8 July 2015 (1 page)
9 July 2015Termination of appointment of Shayal Patel as a director on 8 July 2015 (1 page)
9 July 2015Termination of appointment of Ming Hai La as a director on 8 July 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(6 pages)
5 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 September 2013Registered office address changed from 1 Warner House, Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 1 Warner House, Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX United Kingdom on 4 September 2013 (1 page)
4 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(6 pages)
4 September 2013Registered office address changed from 1 Warner House, Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX United Kingdom on 4 September 2013 (1 page)
4 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
18 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
23 August 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 100
(3 pages)
23 August 2011Current accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
23 August 2011Current accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
23 August 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 100
(3 pages)
10 August 2011Appointment of Ming Hai La as a director (3 pages)
10 August 2011Appointment of Shayal Patel as a director (3 pages)
10 August 2011Appointment of Shan Holiday as a director (3 pages)
10 August 2011Appointment of Shan Holiday as a director (3 pages)
10 August 2011Appointment of Shayal Patel as a director (3 pages)
10 August 2011Appointment of Mr Savrin Patel as a director (3 pages)
10 August 2011Appointment of Ming Hai La as a director (3 pages)
10 August 2011Appointment of Mr Savrin Patel as a director (3 pages)
28 July 2011Termination of appointment of Dunstana Davies as a director (2 pages)
28 July 2011Termination of appointment of Dunstana Davies as a director (2 pages)
28 July 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
28 July 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
25 July 2011Incorporation (48 pages)
25 July 2011Incorporation (48 pages)