Company NameThe Secret Organisation Ltd
Company StatusDissolved
Company Number05390584
CategoryPrivate Limited Company
Incorporation Date12 March 2005(19 years, 1 month ago)
Dissolution Date12 June 2013 (10 years, 10 months ago)
Previous NameMaxbar Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr James Douglas Priestley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(2 weeks, 5 days after company formation)
Appointment Duration8 years, 2 months (closed 12 June 2013)
RoleMusic
Country of ResidenceEngland
Correspondence Address46 Besford House Pritchards Road
London
E2 9BJ
Director NameMr Giles Edward Smith
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(1 year, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 12 June 2013)
RoleMusic Dj
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 212 Olympic House
Somerford Grove
London
N16 7TY
Secretary NameJonathan David Gray
NationalityBritish
StatusResigned
Appointed01 April 2005(2 weeks, 5 days after company formation)
Appointment Duration3 years (resigned 06 April 2008)
RoleCompany Director
Correspondence AddressFlat 212 Olympic House
Somerford Grove
London
N16 7TY
Director NameMr Christopher Donald Hofford
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(1 year, 5 months after company formation)
Appointment Duration4 months (resigned 31 December 2006)
RoleEvents Manager
Country of ResidenceEngland
Correspondence Address15 Victoria Chambers
Marks Street Shorditch
London
EC24 4EL
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed12 March 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed12 March 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

10 at 1Christopher Donald Hofford
5.00%
Ordinary
95 at 1James Douglas Priestley
47.50%
Ordinary
95 at 1Ms Giles Edward Smith
47.50%
Ordinary

Financials

Year2014
Net Worth£1,016
Cash£98
Current Liabilities£33,257

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 June 2013Final Gazette dissolved following liquidation (1 page)
12 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2013Final Gazette dissolved following liquidation (1 page)
12 March 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
12 March 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
4 February 2013Liquidators' statement of receipts and payments to 14 December 2011 (30 pages)
4 February 2013Liquidators' statement of receipts and payments to 14 December 2011 (30 pages)
4 February 2013Liquidators statement of receipts and payments to 14 December 2011 (30 pages)
16 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-16
(1 page)
16 April 2012Appointment of a voluntary liquidator (1 page)
16 April 2012Appointment of a voluntary liquidator (1 page)
13 February 2012Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 13 February 2012 (2 pages)
13 February 2012Registered office address changed from 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 13 February 2012 (2 pages)
17 January 2012Resolutions
  • RES13 ‐ Joint liquidators appointed 16/02/2011
(1 page)
17 January 2012Resolutions
  • RES13 ‐ Joint liquidators appointed 16/02/2011
(1 page)
23 February 2011Registered office address changed from 2nd Floor 202 City Road London EC1V 2PH on 23 February 2011 (1 page)
23 February 2011Registered office address changed from 2Nd Floor 202 City Road London EC1V 2PH on 23 February 2011 (1 page)
22 February 2011Appointment of a voluntary liquidator (1 page)
22 February 2011Appointment of a voluntary liquidator (1 page)
22 February 2011Statement of affairs with form 4.19 (5 pages)
22 February 2011Statement of affairs with form 4.19 (5 pages)
17 August 2010Compulsory strike-off action has been suspended (1 page)
17 August 2010Compulsory strike-off action has been suspended (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 April 2009Return made up to 12/03/09; full list of members (4 pages)
8 April 2009Return made up to 12/03/09; full list of members (4 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 May 2008Return made up to 12/03/08; full list of members (4 pages)
20 May 2008Return made up to 12/03/08; full list of members (4 pages)
16 May 2008Ad 01/05/07\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
16 May 2008Ad 01/05/07 gbp si 100@1=100 gbp ic 100/200 (2 pages)
16 May 2008Director's Change of Particulars / james priestley / 08/05/2008 / HouseName/Number was: , now: 46 besford house; Street was: 8C columbia road, now: pritchards road; Post Code was: E2 7NN, now: E2 9BJ (1 page)
16 May 2008Director's change of particulars / james priestley / 08/05/2008 (1 page)
6 May 2008Appointment Terminated Secretary jonathan gray (1 page)
6 May 2008Appointment terminated secretary jonathan gray (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 September 2007Location of register of members (non legible) (1 page)
1 September 2007Director's particulars changed (1 page)
1 September 2007Location of register of members (non legible) (1 page)
1 September 2007Director's particulars changed (1 page)
11 June 2007Return made up to 12/03/07; full list of members (6 pages)
11 June 2007Return made up to 12/03/07; full list of members (6 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
2 May 2007Registered office changed on 02/05/07 from: c/o ashley nathoo & co LIMITED 213B station road harrow middlesex HA1 2TP (1 page)
2 May 2007Registered office changed on 02/05/07 from: c/o ashley nathoo & co LIMITED 213B station road harrow middlesex HA1 2TP (1 page)
21 March 2007Company name changed maxbar LTD\certificate issued on 21/03/07 (2 pages)
21 March 2007Company name changed maxbar LTD\certificate issued on 21/03/07 (2 pages)
10 February 2007Director resigned (1 page)
10 February 2007Director resigned (1 page)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
11 January 2007Accounts made up to 31 March 2006 (2 pages)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
4 July 2006Return made up to 12/03/06; full list of members (6 pages)
4 July 2006Return made up to 12/03/06; full list of members (6 pages)
14 June 2006Compulsory strike-off action has been discontinued (1 page)
14 June 2006Compulsory strike-off action has been discontinued (1 page)
25 May 2006Registered office changed on 25/05/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
25 May 2006Registered office changed on 25/05/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006New director appointed (1 page)
23 May 2006New director appointed (1 page)
23 May 2006Ad 01/04/05-01/04/05 £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2006Ad 01/04/05-01/04/05 £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2006New secretary appointed (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Secretary resigned (1 page)
12 March 2005Incorporation (8 pages)
12 March 2005Incorporation (8 pages)