Company NameArlon Music Limited
DirectorsDeke Arlon and Jillian Marie Arlon
Company StatusDissolved
Company Number01363344
CategoryPrivate Limited Company
Incorporation Date17 April 1978(46 years ago)

Business Activity

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

Directors

Director NameDeke Arlon
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleArtists Manager
Correspondence Address7 Victoria Grove
London
W8 5RW
Director NameJillian Marie Arlon
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressThe Garden Flat
27 The Little Boltons
London
SW10 9LL
Secretary NameJillian Marie Arlon
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressThe Garden Flat
27 The Little Boltons
London
SW10 9LL
Director NameWilliam Black Gibb Tansley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 8 months after company formation)
Appointment Duration1 month (resigned 31 January 1992)
RoleCompany Director
Correspondence Address9 Browns Road
Holmer Green
High Wycombe
Buckinghamshire
HP15 6SL

Location

Registered Address30 Eastbourne Terrace
(2nd Floor)
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

3 June 2000Dissolved (1 page)
3 March 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
3 March 2000Liquidators statement of receipts and payments (5 pages)
18 February 2000Liquidators statement of receipts and payments (5 pages)
25 August 1999Liquidators statement of receipts and payments (5 pages)
18 February 1999Liquidators statement of receipts and payments (5 pages)
1 September 1998Liquidators statement of receipts and payments (5 pages)
26 February 1998Liquidators statement of receipts and payments (5 pages)
27 August 1997Liquidators statement of receipts and payments (5 pages)
24 February 1997Liquidators statement of receipts and payments (5 pages)
29 August 1996Liquidators statement of receipts and payments (5 pages)
21 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 August 1995Appointment of a voluntary liquidator (2 pages)
31 July 1995Registered office changed on 31/07/95 from: 22 denmark street london WC2H 8NA (1 page)
11 April 1995Return made up to 31/12/94; full list of members (14 pages)
31 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)