Company NameOur Music Limited
DirectorsEliot Moses Cohen and Ellis Elias
Company StatusDissolved
Company Number00963424
CategoryPrivate Limited Company
Incorporation Date7 October 1969(54 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Eliot Moses Cohen
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(21 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleMusical Publisher/Theatrical Agent
Country of ResidenceEngland
Correspondence Address88 Berkeley Court
Marylebone Road
London
NW1 5ND
Director NameMr Ellis Elias
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(21 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleMusic Publisher/Theatrical Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Bunkers Hill
Off Wildwood Road
London
NW11 6XA
Secretary NameMr Eliot Moses Cohen
NationalityBritish
StatusCurrent
Appointed14 May 1991(21 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Berkeley Court
Marylebone Road
London
NW1 5ND

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

26 July 2000Dissolved (1 page)
26 April 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
10 February 2000Liquidators statement of receipts and payments (7 pages)
10 September 1999Liquidators statement of receipts and payments (5 pages)
8 February 1999Liquidators statement of receipts and payments (5 pages)
1 September 1998Liquidators statement of receipts and payments (5 pages)
5 February 1998Liquidators statement of receipts and payments (5 pages)
6 August 1997Liquidators statement of receipts and payments (5 pages)
12 March 1997Liquidators statement of receipts and payments (5 pages)
31 January 1996Appointment of a voluntary liquidator (1 page)
31 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 January 1996Registered office changed on 31/01/96 from: 4 churchill court 58 station road north harrow middlesex HA2 7SE (1 page)
26 January 1996Declaration of solvency (5 pages)
26 January 1996Declaration of solvency (3 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (6 pages)
22 June 1995Return made up to 14/05/95; no change of members (6 pages)