Company NameMusic Club Limited(The)
Company StatusDissolved
Company Number01043073
CategoryPrivate Limited Company
Incorporation Date18 February 1972(52 years, 3 months ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Secretary NameAlasdair Thomas Paterson George
NationalityBritish
StatusClosed
Appointed15 August 1995(23 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 05 August 2003)
RoleCompany Director
Correspondence Address7 Burntwood Close
London
SW18 3JU
Director NameAlasdair Thomas Paterson George
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2000(28 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 05 August 2003)
RoleSolicitor
Correspondence Address7 Burntwood Close
London
SW18 3JU
Director NameMr David Pearce
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(31 years, 2 months after company formation)
Appointment Duration3 months, 1 week (closed 05 August 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Saint Albans Avenue
London
W4 5LL
Director NameTimothy Barry Poland Bowen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(19 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 April 1994)
RoleManaging Director Sony Music E
Correspondence Address7 Cottenham Park Road
Wimbledon
London
Sw20
Director NamePaul Russell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(19 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 May 1993)
RoleChairman Sony Music Entertainment (Uk) Ltd
Correspondence Address31 Hyde Park Gardens Mews
London
W2 2NX
Secretary NameSylvia May Coleman
NationalityBritish
StatusResigned
Appointed08 October 1991(19 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 August 1995)
RoleCompany Director
Correspondence Address20 Courtfield Gardens
Flat 1
London
SW5 0PD
Director NamePaul Jeffrey Burger
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(21 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 November 2000)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address10 Great Marlborough Street
London
W1F 7LP
Director NameDavid Ian Black
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(22 years, 2 months after company formation)
Appointment Duration9 years (resigned 30 April 2003)
RoleManaging Director/Operations
Correspondence Address52 Valley Road
Rickmansworth
Hertfordshire
WD3 4DS

Location

Registered Address10-12 Great Marlborough Street
London
W1F 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2003Director resigned (1 page)
17 May 2003New director appointed (2 pages)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
9 January 2003Application for striking-off (1 page)
18 December 2002Return made up to 08/10/02; full list of members (7 pages)
16 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
2 November 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
12 October 2000Return made up to 08/10/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/00
(6 pages)
22 August 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 August 2000Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page)
15 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
24 July 2000Registered office changed on 24/07/00 from: 10-12 great marlborough street london W1V 2LP (1 page)
10 December 1999Return made up to 08/10/99; full list of members (6 pages)
13 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
25 April 1999Director's particulars changed (1 page)
14 October 1998Return made up to 08/10/98; full list of members (6 pages)
2 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
26 October 1997Return made up to 08/10/97; no change of members (4 pages)
12 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
6 November 1996Return made up to 08/10/96; no change of members (4 pages)
15 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
30 October 1995Return made up to 08/10/95; full list of members (10 pages)
30 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
30 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)