Company NameFloating Island Music Limited
Company StatusDissolved
Company Number04831105
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 5 months ago)
Dissolution Date6 January 2015 (8 years, 11 months ago)
Previous NameHarding Enterprises Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAmanda Harding
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(1 week, 4 days after company formation)
Appointment Duration11 years, 5 months (closed 06 January 2015)
RoleFreelance Educator
Country of ResidenceEngland
Correspondence AddressChurch Farm
Adlingfleet
Goole
East Yorkshire
DN14 8JB
Director NameTim Harding
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(1 week, 4 days after company formation)
Appointment Duration11 years, 5 months (closed 06 January 2015)
RoleTeacher/Writer/Musician
Country of ResidenceEngland
Correspondence AddressChurch Farm
Adlingfleet
Goole
East Yorkshire
DN14 8JB
Secretary NameAmanda Harding
NationalityBritish
StatusClosed
Appointed25 July 2003(1 week, 4 days after company formation)
Appointment Duration11 years, 5 months (closed 06 January 2015)
RoleFreelance Educator
Country of ResidenceEngland
Correspondence AddressChurch Farm
Adlingfleet
Goole
East Yorkshire
DN14 8JB
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressChurch Farm
Adlingfleet
Goole
East Yorkshire
DN14 8JB
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishTwin Rivers
WardSnaith, Airmyn, Rawcliffe and Marshland

Shareholders

60 at £1Tim Harding
60.00%
Ordinary
10 at £1Amanda Harding
10.00%
Ordinary
10 at £1Charlotte Harding
10.00%
Ordinary
10 at £1Eleanor Harding
10.00%
Ordinary
10 at £1Emily Harding
10.00%
Ordinary

Financials

Year2014
Net Worth£918
Current Liabilities£1,826

Accounts

Latest Accounts30 September 2013 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
14 August 2014Application to strike the company off the register (3 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(6 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 July 2012Director's details changed for Tim Harding on 30 July 2012 (2 pages)
30 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 August 2010Company name changed harding enterprises LIMITED\certificate issued on 12/08/10
  • RES15 ‐ Change company name resolution on 2010-07-29
(2 pages)
12 August 2010Change of name notice (2 pages)
27 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Amanda Harding on 14 July 2010 (2 pages)
27 July 2010Director's details changed for Tim Harding on 14 July 2010 (2 pages)
11 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 July 2009Return made up to 14/07/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 August 2008Return made up to 14/07/08; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 July 2007Return made up to 14/07/07; full list of members (3 pages)
3 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 August 2006Return made up to 14/07/06; full list of members (3 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
18 August 2005Return made up to 14/07/05; full list of members (8 pages)
11 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 August 2004Return made up to 14/07/04; full list of members (8 pages)
7 May 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003Registered office changed on 21/08/03 from: 152-160 city road london EC1V 2NX (1 page)
21 August 2003New secretary appointed;new director appointed (2 pages)
21 August 2003Ad 28/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003Director resigned (1 page)
14 July 2003Incorporation (9 pages)