Company NameThe Listening Space Limited
Company StatusDissolved
Company Number05141499
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 10 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameKate Cook
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(same day as company formation)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address10 High Park
Gwernaffield
Mold
Clwyd
CH7 5EE
Wales
Secretary NameTerence William Cook
NationalityBritish
StatusClosed
Appointed01 June 2004(same day as company formation)
RoleVideographer
Correspondence Address10 High Park
Gwernaffield
Mold
Clwyd
CH7 5EE
Wales
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address10 High Park
Gwernaffield
Mold
Clwyd
CH7 5EE
Wales
ConstituencyDelyn
ParishGwernaffield with Pantymwyn
WardGwernaffield
Built Up AreaGwernaffield-y-Waun/Pantymwyn

Shareholders

1 at £1Kate Cook
100.00%
Ordinary

Financials

Year2014
Net Worth£422
Cash£3,214
Current Liabilities£2,883

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015Application to strike the company off the register (3 pages)
25 August 2015Application to strike the company off the register (3 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
15 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(4 pages)
15 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 June 2013Secretary's details changed for Terence William Cook on 1 February 2013 (2 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
12 June 2013Director's details changed for Kate Cook on 1 February 2013 (2 pages)
12 June 2013Director's details changed for Kate Cook on 1 February 2013 (2 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
12 June 2013Secretary's details changed for Terence William Cook on 1 February 2013 (2 pages)
12 June 2013Secretary's details changed for Terence William Cook on 1 February 2013 (2 pages)
12 June 2013Director's details changed for Kate Cook on 1 February 2013 (2 pages)
10 January 2013Registered office address changed from , 11a Lorne Street, Chester, Cheshire, CH1 4AE on 10 January 2013 (1 page)
10 January 2013Registered office address changed from , 11a Lorne Street, Chester, Cheshire, CH1 4AE on 10 January 2013 (1 page)
12 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Kate Cook on 1 June 2010 (2 pages)
14 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Kate Cook on 1 June 2010 (2 pages)
14 July 2010Director's details changed for Kate Cook on 1 June 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 July 2009Director's change of particulars / kate keogh / 25/08/2006 (1 page)
30 July 2009Director's change of particulars / kate keogh / 25/08/2006 (1 page)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 June 2009Return made up to 01/06/09; full list of members (3 pages)
11 June 2009Return made up to 01/06/09; full list of members (3 pages)
31 July 2008Secretary's change of particulars / terence cook / 31/07/2008 (1 page)
31 July 2008Return made up to 01/06/08; full list of members (3 pages)
31 July 2008Secretary's change of particulars / terence cook / 31/07/2008 (1 page)
31 July 2008Return made up to 01/06/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 July 2007Return made up to 01/06/07; full list of members (2 pages)
20 July 2007Return made up to 01/06/07; full list of members (2 pages)
2 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
2 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
1 June 2006Return made up to 01/06/06; full list of members (2 pages)
1 June 2006Return made up to 01/06/06; full list of members (2 pages)
15 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
15 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
11 August 2005Return made up to 01/06/05; full list of members (6 pages)
11 August 2005Return made up to 01/06/05; full list of members (6 pages)
23 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
23 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
8 July 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
8 July 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
30 June 2004New secretary appointed (2 pages)
30 June 2004New secretary appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004Registered office changed on 11/06/04 from: 16 saint john street, london, EC1M 4NT (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004Registered office changed on 11/06/04 from: 16 saint john street london EC1M 4NT (1 page)
1 June 2004Incorporation (14 pages)
1 June 2004Incorporation (14 pages)