RETROSPECT ENSEMBLE

Register to unlock more data on OkredoRegister

RETROSPECT ENSEMBLE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03929177

Incorporation date

17/02/2000

Size

-

Contacts

Registered address

Registered address

C/O DUNBAR & CO, 70 South Lambeth Road, London SW8 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2000)
dot icon28/09/2015
Final Gazette dissolved via compulsory strike-off
dot icon15/06/2015
First Gazette notice for compulsory strike-off
dot icon13/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon21/12/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon30/03/2014
Annual return made up to 2014-02-18 no member list
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-02-18 no member list
dot icon19/06/2013
Director's details changed for Mr Nicolas Hornby Taylor on 2013-04-10
dot icon19/06/2013
Register(s) moved to registered office address
dot icon09/04/2013
Register inspection address has been changed from 21a Grove Road London E17 9BL
dot icon04/04/2013
Total exemption full accounts made up to 2012-03-31
dot icon20/02/2013
Termination of appointment of Robert O'dowd as a director
dot icon13/05/2012
Annual return made up to 2012-02-18 no member list
dot icon01/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon02/10/2011
Registered office address changed from 72 Charlotte Street London W1T 4QQ on 2011-10-03
dot icon13/03/2011
Register(s) moved to registered inspection location
dot icon13/03/2011
Register inspection address has been changed
dot icon13/03/2011
Appointment of Ms Diana Jane Houghton as a director
dot icon13/03/2011
Annual return made up to 2011-02-18
dot icon11/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/10/2010
Appointment of James Terence Kyle as a secretary
dot icon24/10/2010
Termination of appointment of Stephen Page as a director
dot icon24/10/2010
Termination of appointment of Ben Turner as a secretary
dot icon24/10/2010
Registered office address changed from 25 City Road Cambridge Cambridgeshire CB1 1DP on 2010-10-25
dot icon24/10/2010
Termination of appointment of Ben Turner as a director
dot icon18/03/2010
Annual return made up to 2010-02-18 no member list
dot icon17/03/2010
Termination of appointment of John Ellard as a director
dot icon17/03/2010
Director's details changed for Nicolas Hornby Taylor on 2009-10-02
dot icon17/03/2010
Director's details changed for Pauline Mary Elizabeth Wood on 2009-10-02
dot icon17/03/2010
Appointment of Mr James Terence Kyle as a director
dot icon13/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon30/04/2009
Certificate of change of name
dot icon23/02/2009
Annual return made up to 18/02/09
dot icon09/12/2008
Full accounts made up to 2008-03-31
dot icon17/11/2008
Appointment terminated director julia king
dot icon16/10/2008
Appointment terminated director georg domizlaff
dot icon08/10/2008
Registered office changed on 09/10/2008 from the old rectory alpheton suffolk CO10 9BT
dot icon07/10/2008
Director appointed pauline mary elizabeth wood
dot icon09/04/2008
Annual return made up to 18/02/08
dot icon16/03/2008
Director appointed robert george o'dowd
dot icon13/03/2008
Appointment terminated director tracy long
dot icon13/03/2008
Appointment terminated director john love
dot icon14/01/2008
Full accounts made up to 2007-03-31
dot icon21/02/2007
Annual return made up to 18/02/07
dot icon09/01/2007
Registered office changed on 10/01/07 from: 6 redcliffe gardens 66 grove park road london W4 3RG
dot icon06/07/2006
Accounts for a small company made up to 2006-03-31
dot icon02/03/2006
Annual return made up to 18/02/06
dot icon10/08/2005
Accounts for a small company made up to 2005-03-31
dot icon25/05/2005
Registered office changed on 26/05/05 from: 34 saint marys grove london W4 3LN
dot icon24/02/2005
New director appointed
dot icon24/02/2005
New director appointed
dot icon24/02/2005
New director appointed
dot icon24/02/2005
Annual return made up to 18/02/05
dot icon24/02/2005
Director's particulars changed
dot icon24/02/2005
Director resigned
dot icon16/06/2004
Accounts for a small company made up to 2004-03-31
dot icon11/03/2004
Annual return made up to 18/02/04
dot icon01/09/2003
Accounts for a small company made up to 2003-03-31
dot icon25/02/2003
Annual return made up to 18/02/03
dot icon14/08/2002
Accounts for a small company made up to 2002-03-31
dot icon20/02/2002
Annual return made up to 18/02/02
dot icon07/08/2001
Accounts for a small company made up to 2001-03-31
dot icon25/02/2001
New director appointed
dot icon21/02/2001
Annual return made up to 18/02/01
dot icon20/02/2001
New director appointed
dot icon09/01/2001
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon17/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Julia Mary
Director
18/02/2000 - 14/10/2008
2
Turner, Ben
Secretary
18/02/2000 - 12/04/2010
-
Kyle, James Terence
Secretary
16/04/2010 - Present
-
Oppenheimer, Nicola Anne, Ms.
Director
18/02/2000 - 30/04/2000
2
Domizlaff, Georg Eberhard Caesar
Director
03/02/2005 - 24/05/2008
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RETROSPECT ENSEMBLE

RETROSPECT ENSEMBLE is an(a) Dissolved company incorporated on 17/02/2000 with the registered office located at C/O DUNBAR & CO, 70 South Lambeth Road, London SW8 1RL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RETROSPECT ENSEMBLE?

toggle

RETROSPECT ENSEMBLE is currently Dissolved. It was registered on 17/02/2000 and dissolved on 28/09/2015.

Where is RETROSPECT ENSEMBLE located?

toggle

RETROSPECT ENSEMBLE is registered at C/O DUNBAR & CO, 70 South Lambeth Road, London SW8 1RL.

What does RETROSPECT ENSEMBLE do?

toggle

RETROSPECT ENSEMBLE operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for RETROSPECT ENSEMBLE?

toggle

The latest filing was on 28/09/2015: Final Gazette dissolved via compulsory strike-off.