Company NameErnst Eulen Burg Limited
Company StatusDissolved
Company Number00356830
CategoryPrivate Limited Company
Incorporation Date26 September 1939(84 years, 7 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Carl Peter Hanser-Strecker
Date of BirthJuly 1942 (Born 81 years ago)
NationalityGerman
StatusClosed
Appointed30 September 1991(52 years after company formation)
Appointment Duration25 years, 10 months (closed 08 August 2017)
RoleMusic Publisher
Country of ResidenceGermany
Correspondence Address48 Great Marlborough Street
London
W1F 7BB
Secretary NameFieldfisher Secretaries Limited (Corporation)
StatusClosed
Appointed17 June 2016(76 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 08 August 2017)
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameJohn Stanley Harper
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(52 years after company formation)
Appointment Duration1 year, 9 months (resigned 23 July 1993)
RoleMusic Publisher
Correspondence AddressNorth Gables 103 Altwood Road
Maidenhead
Berkshire
SL6 4QD
Director NameHerr Rolf Reisinger
Date of BirthDecember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed30 September 1991(52 years after company formation)
Appointment Duration10 years, 5 months (resigned 04 March 2002)
RoleMusic Publisher
Correspondence AddressMendelssohn-Bartholdystrasse 7a
6200 Wiesbaden
Germany
Director NameFreiherr Adalbert Ludolf Von Canstein
Date of BirthJuly 1925 (Born 98 years ago)
NationalityGerman
StatusResigned
Appointed30 September 1991(52 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1993)
RoleMusic Publisher
Correspondence AddressOdenwaldstrasse 5a
Hechtshelm
6500 Mainz
Germany
Secretary NameMr Nigel Denis Wildish
NationalityBritish
StatusResigned
Appointed30 December 1999(60 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFair City 25b Ravensdale Avenue
London
N12 9HP
Secretary NameSimon Laurence Haynes
NationalityBritish
StatusResigned
Appointed30 December 1999(60 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 26 November 2015)
RoleCompany Director
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameMs Judith Mary Webb
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(62 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 09 January 2015)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address48 Great Marlborough Street
London
W1F 7BB
Secretary NameEdward Laurence Lumb
NationalityBritish
StatusResigned
Appointed30 April 2008(68 years, 7 months after company formation)
Appointment Duration7 years (resigned 09 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Secretary NameTKB Registrars Limited (Corporation)
StatusResigned
Appointed30 September 1991(52 years after company formation)
Appointment Duration5 years, 7 months (resigned 28 April 1997)
Correspondence Address50 Stratton Street
London
W1X 6NX
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed23 June 1997(57 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 1999)
Correspondence Address30 Queen Charlotte Street
Bristol
BS99 7QQ

Contact

Websiteschott-music.co.uk

Location

Registered Address48 Great Marlborough Street
London
W1F 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Schott Music LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
12 May 2017Application to strike the company off the register (3 pages)
11 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 April 2017Statement of capital on 11 April 2017
  • GBP 1
(2 pages)
11 April 2017Solvency Statement dated 08/02/17 (1 page)
11 April 2017Statement by Directors (1 page)
4 August 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
12 July 2016Director's details changed for Dr Carl Peter Hanser-Strecker on 6 May 2015 (2 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
20 June 2016Appointment of Fieldfisher Secretaries Limited as a secretary on 17 June 2016 (2 pages)
20 June 2016Termination of appointment of Simon Laurence Haynes as a secretary on 26 November 2015 (1 page)
21 January 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 5,000
(4 pages)
5 June 2015Termination of appointment of Edward Laurence Lumb as a secretary on 9 May 2015 (1 page)
5 June 2015Termination of appointment of Judith Mary Webb as a director on 9 January 2015 (1 page)
5 June 2015Termination of appointment of Judith Mary Webb as a director on 9 January 2015 (1 page)
5 June 2015Termination of appointment of Edward Laurence Lumb as a secretary on 9 May 2015 (1 page)
29 July 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
16 July 2014Register inspection address has been changed from 35 Vine Street London EC3N 2AA to Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 5,000
(6 pages)
15 July 2014Director's details changed for Ms Judith Mary Webb on 30 June 2014 (2 pages)
15 July 2014Register(s) moved to registered office address 48 Great Marlborough Street London W1F 7BB (1 page)
15 July 2014Secretary's details changed for Edward Laurence Lumb on 30 June 2014 (1 page)
15 July 2014Secretary's details changed for Simon Laurence Haynes on 30 June 2014 (1 page)
2 September 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
29 August 2012Accounts for a dormant company made up to 30 June 2012 (8 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
12 December 2011Accounts for a dormant company made up to 30 June 2011 (7 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
22 October 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
5 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Secretary's details changed for Simon Laurence Haynes on 30 June 2010 (1 page)
2 July 2010Secretary's details changed for Edward Laurence Lumb on 30 June 2010 (1 page)
27 January 2010Full accounts made up to 30 June 2009 (11 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
31 October 2008Accounts for a small company made up to 30 June 2008 (11 pages)
7 July 2008Return made up to 30/06/08; full list of members (4 pages)
24 June 2008Appointment terminated secretary nigel wildish (1 page)
24 June 2008Secretary appointed edward laurence lumb (2 pages)
23 April 2008Full accounts made up to 30 June 2007 (12 pages)
18 August 2007Return made up to 30/06/07; full list of members (7 pages)
1 February 2007Full accounts made up to 30 June 2006 (12 pages)
15 August 2006Director's particulars changed (1 page)
20 July 2006Return made up to 30/06/06; full list of members
  • 363(287) ‐ Registered office changed on 20/07/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2006Full accounts made up to 30 June 2005 (10 pages)
4 August 2005Return made up to 30/06/05; full list of members (7 pages)
22 December 2004Full accounts made up to 30 June 2004 (10 pages)
7 July 2004Return made up to 30/06/04; full list of members (7 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (10 pages)
23 August 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 March 2003Full accounts made up to 30 June 2002 (7 pages)
8 July 2002Return made up to 30/06/02; full list of members (7 pages)
2 May 2002Full accounts made up to 30 June 2001 (9 pages)
30 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
26 July 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 March 2001Full accounts made up to 30 June 2000 (6 pages)
17 July 2000Return made up to 30/06/00; full list of members (7 pages)
14 June 2000Director resigned (1 page)
5 June 2000Return made up to 30/06/99; full list of members (7 pages)
20 April 2000Full accounts made up to 30 June 1999 (6 pages)
3 March 2000Secretary resigned (1 page)
3 March 2000New secretary appointed (2 pages)
3 March 2000New secretary appointed (2 pages)
20 April 1999Full accounts made up to 30 June 1998 (6 pages)
29 July 1998Return made up to 30/06/98; no change of members (4 pages)
6 May 1998Full accounts made up to 30 June 1997 (6 pages)
14 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 September 1997Location of register of members (1 page)
19 September 1997Return made up to 30/06/97; no change of members (4 pages)
19 September 1997Location of register of directors' interests (1 page)
21 July 1997New secretary appointed (2 pages)
4 May 1997Secretary resigned (1 page)
29 April 1997Full accounts made up to 30 June 1996 (6 pages)
12 August 1996Secretary's particulars changed (1 page)
16 July 1996Location of register of directors' interests (1 page)
16 July 1996Location of register of members (1 page)
4 July 1996Return made up to 30/06/96; full list of members (8 pages)
2 April 1996Full accounts made up to 30 June 1995 (5 pages)
6 December 1995Location of register of directors' interests (1 page)
6 December 1995Location of register of members (1 page)
4 July 1995Return made up to 30/06/95; full list of members (6 pages)
25 May 1995Full accounts made up to 30 June 1994 (5 pages)
26 September 1939Incorporation (21 pages)