Company NameCultura Group Limited
Company StatusDissolved
Company Number04287753
CategoryPrivate Limited Company
Incorporation Date14 September 2001(22 years, 7 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Jonathan Scott Buckle
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2001(2 months, 1 week after company formation)
Appointment Duration8 years, 12 months (closed 23 November 2010)
RoleSalesperson
Country of ResidenceUnited Kingdom
Correspondence Address18 Lower Icknield Way
Aston Clinton
HP22 5JS
Director NameMr Ian Stuart Matthews
Date of BirthDecember 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed26 November 2001(2 months, 1 week after company formation)
Appointment Duration8 years, 12 months (closed 23 November 2010)
RoleSalesman
Country of ResidenceEngland
Correspondence Address44 Icknield Way
Tring
Hertfordshire
HP23 4HZ
Secretary NameMr Jonathan Scott Buckle
NationalityBritish
StatusClosed
Appointed26 November 2001(2 months, 1 week after company formation)
Appointment Duration8 years, 12 months (closed 23 November 2010)
RoleSalesperson
Country of ResidenceUnited Kingdom
Correspondence Address18 Lower Icknield Way
Aston Clinton
HP22 5JS
Director NameAndrew Lee Burrough
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2003)
RoleSalesman
Correspondence AddressAsh Cottage
Main Road, Lacey Green
High Wycombe
HP27 0QT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressFirst Floor
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010Final Gazette dissolved following liquidation (1 page)
23 August 2010Notice of final account prior to dissolution (1 page)
23 August 2010Return of final meeting of creditors (1 page)
14 November 2006Notice of completion of voluntary arrangement (12 pages)
14 November 2006Notice of completion of voluntary arrangement (12 pages)
13 September 2006Registered office changed on 13/09/06 from: the works higham mead higham road chesham buckinghamshire HP5 2AH (1 page)
13 September 2006Registered office changed on 13/09/06 from: the works higham mead higham road chesham buckinghamshire HP5 2AH (1 page)
11 September 2006Order of court to wind up (1 page)
11 September 2006Appointment of a liquidator (1 page)
11 September 2006Order of court to wind up (1 page)
11 September 2006Appointment of a liquidator (1 page)
14 July 2006Order of court to wind up (3 pages)
14 July 2006Order of court to wind up (3 pages)
23 June 2006Order of court to wind up (1 page)
23 June 2006Order of court to wind up (1 page)
12 October 2005Return made up to 14/09/05; full list of members (8 pages)
12 October 2005Return made up to 14/09/05; full list of members (8 pages)
20 June 2005Voluntary arrangement supervisor's abstract of receipts and payments to 22 April 2005 (10 pages)
20 June 2005Voluntary arrangement supervisor's abstract of receipts and payments to 22 April 2005 (10 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 January 2005Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 January 2005Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 October 2004Return made up to 14/09/04; full list of members (8 pages)
7 October 2004Return made up to 14/09/04; full list of members (8 pages)
25 May 2004Registered office changed on 25/05/04 from: 4 chase side enfield middlesex EN2 6NF (1 page)
25 May 2004Registered office changed on 25/05/04 from: 4 chase side enfield middlesex EN2 6NF (1 page)
5 May 2004Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
5 May 2004Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
20 April 2004Compulsory strike-off action has been discontinued (1 page)
20 April 2004Compulsory strike-off action has been discontinued (1 page)
16 April 2004Return made up to 14/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 April 2004Ad 01/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2004Ad 01/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2004Return made up to 14/09/03; full list of members (8 pages)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
25 April 2003Return made up to 14/09/02; full list of members (7 pages)
25 April 2003Return made up to 14/09/02; full list of members (7 pages)
5 July 2002Declaration of satisfaction of mortgage/charge (1 page)
5 July 2002Declaration of satisfaction of mortgage/charge (1 page)
27 May 2002Particulars of mortgage/charge (3 pages)
27 May 2002Particulars of mortgage/charge (3 pages)
16 May 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
16 May 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
4 March 2002New director appointed (1 page)
4 March 2002New director appointed (1 page)
4 March 2002New director appointed (1 page)
4 March 2002New secretary appointed;new director appointed (2 pages)
4 March 2002New secretary appointed;new director appointed (2 pages)
4 March 2002New director appointed (1 page)
13 February 2002Particulars of mortgage/charge (3 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
21 September 2001Secretary resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Secretary resigned (1 page)
14 September 2001Incorporation (11 pages)