Company NameLudix Music Limited
Company StatusDissolved
Company Number00690286
CategoryPrivate Limited Company
Incorporation Date19 April 1961(63 years ago)
Dissolution Date3 October 2000 (23 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFrederick Sigmund Bienstock
Date of BirthApril 1923 (Born 101 years ago)
NationalityAmerican
StatusClosed
Appointed31 October 1991(30 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 03 October 2000)
RoleMusic Publisher
Country of ResidenceUnited States
Correspondence Address1095 Park Avenue
New York
10128
United States
Secretary NameTerrence Lee Heard
NationalityBritish
StatusClosed
Appointed26 October 1992(31 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 03 October 2000)
RoleCompany Director
Correspondence Address4 Whitley Close
Abbots Langley
Hertfordshire
WD5 0TH
Director NameJulie Arnold
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 1991(30 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 March 1992)
RoleFinance Director
Correspondence Address8 Jeffrys Street
Camden Town
London
NN1 9PR
Director NameLuther Dixon
Date of BirthAugust 1923 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1991(30 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 1998)
RoleMusic Publisher
Correspondence Address1881 S Bayshore Drive
Coconut Grove Florida 33133
Foreign
Secretary NameJulie Arnold
NationalityAustralian
StatusResigned
Appointed31 October 1991(30 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 March 1992)
RoleCompany Director
Correspondence Address8 Jeffrys Street
Camden Town
London
NN1 9PR
Secretary NameStephen John Glasse
NationalityBritish
StatusResigned
Appointed10 March 1992(30 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 October 1992)
RoleCompany Director
Correspondence Address34 Laing Close
Hainault
Ilford
Essex
IG6 2UF

Location

Registered AddressUnits 1/4, Ironbridge House
3, Bridge Approach
Chalkfarm
London
NW1 8BD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2000First Gazette notice for voluntary strike-off (1 page)
3 May 2000Application for striking-off (1 page)
2 May 2000Director resigned (1 page)
26 November 1999Return made up to 31/10/99; full list of members (6 pages)
29 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
29 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1998Return made up to 31/10/98; full list of members (7 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
27 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 1997Return made up to 31/10/97; no change of members (5 pages)
17 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
25 November 1996Return made up to 31/10/96; no change of members (4 pages)
20 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
23 November 1995Return made up to 31/10/95; full list of members (8 pages)
12 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
12 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)