Company NameSocks Music Limited
DirectorsLional Conway and Andrew McIan Fraser
Company StatusDissolved
Company Number01045092
CategoryPrivate Limited Company
Incorporation Date7 March 1972(52 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Lional Conway
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(19 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address3633 Bellfield Way
Studio City
California 91604
Foreign
Director NameMr Andrew McIan Fraser
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(19 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleMusician
Correspondence Address550 Orange
Long Beach
California 90802
Foreign
Secretary NameMichael Anthony Howle
NationalityBritish
StatusCurrent
Appointed29 October 1992(20 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Dowlans Road
Great Bookham
Surrey
KT23 4LE
Secretary NameMr Simon John Cooper
NationalityBritish
StatusResigned
Appointed20 September 1991(19 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Deaks Lane
Cuckfield
Haywards Heath
West Sussex
RH17 5JB

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 February 1999Dissolved (1 page)
16 November 1998Liquidators statement of receipts and payments (5 pages)
16 November 1998Return of final meeting in a members' voluntary winding up (3 pages)
2 July 1998Liquidators statement of receipts and payments (5 pages)
5 September 1997Registered office changed on 05/09/97 from: 22 st peters sq london W6 9NW (1 page)
3 September 1997Declaration of solvency (3 pages)
3 September 1997Appointment of a voluntary liquidator (1 page)
3 September 1997Res re specie (1 page)
3 September 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 September 1996Return made up to 20/09/96; no change of members (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
17 October 1995Return made up to 20/09/95; full list of members (8 pages)