Company NameAcademy Of Live And Recorded Arts Limited
Company StatusDissolved
Company Number01454637
CategoryPrivate Limited Company
Incorporation Date17 October 1979(44 years, 5 months ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Secretary NameRichard James Murphy
NationalityBritish
StatusClosed
Appointed22 February 1999(19 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 04 May 2004)
RoleChartered Accountan
Correspondence Address150 Beresford Road
Ely
Cambridgeshire
CB6 3WD
Director NameMr Edmund Anthony Middlehurst
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2000(20 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 04 May 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPrimrose Cottage
Elm Corner Ockham
Woking
Surrey
GU23 6PX
Director NameRichard James Murphy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2000(20 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 04 May 2004)
RoleChartered Accountan
Correspondence Address150 Beresford Road
Ely
Cambridgeshire
CB6 3WD
Director NameSorrel Carson
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration8 years (resigned 25 January 2000)
RoleDrama Tutor
Correspondence Address88 Ellerton Road
Earlsfield
London
SW18 3NJ
Director NameGillian Davison
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 June 1997)
RoleAdministrator
Correspondence Address88 Ellerton Road
Earlsfield
London
SW18 3NJ
Secretary NameSorrel Carson
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address88 Ellerton Road
Earlsfield
London
SW18 3NJ
Secretary NameGillian Davison
NationalityBritish
StatusResigned
Appointed30 June 1993(13 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 June 1997)
RoleCompany Director
Correspondence Address88 Ellerton Road
Earlsfield
London
SW18 3NJ
Director NameMark Hanau
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(14 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 June 2001)
RoleMultimedia Design Consultant
Correspondence Address2340 Stanley Hills Drive
Los Angeles California Ca 90046
Usa
Foreign
Director NamePatricia Ann Bogdanov
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(17 years after company formation)
Appointment Duration2 years, 8 months (resigned 15 July 1999)
RoleAdministrator
Correspondence Address24 Bassett Road
London
W10 6JJ
Director NameAnthony James Peter Hudson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed06 November 1996(17 years after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 1998)
RoleStage Manager
Correspondence Address75 Byrne Road
Balham
London
SW12 9HZ
Secretary NamePatricia Ann Bogdanov
NationalityBritish
StatusResigned
Appointed21 July 1997(17 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 1999)
RoleCompany Director
Correspondence AddressTop Flat 24 Bassett Road
London
W10 6JJ
Director NameGillian Susan Shields
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(18 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 February 1999)
RoleCompany Director
Correspondence Address12 Bankside Cottages Shrub Lane
Burwash
Etchingham
East Sussex
TN19 7BL
Director NameSheila Elsie Arter
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(19 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2000)
RoleProperty
Correspondence Address7 Taylor Row
Dartford
DA2 7DU
Director NameCandida Moriarty
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(20 years, 3 months after company formation)
Appointment Duration1 week (resigned 01 February 2000)
RoleHead Of Marketing
Correspondence Address72 Lamberhurst Road
London
SE27 0SE
Director NameAnthony Albert Castro
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(21 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 June 2003)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address55 Canadian Avenue
London
SE6 3AX

Location

Registered AddressAcademy Of Live & Recorded Arts
Royal Victoria Patriotic Buildin
Trinity Road
London
SW18 3SX
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London

Financials

Year2014
Turnover£978,031
Net Worth£4,489
Cash£78,637
Current Liabilities£134,018

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
9 December 2003Application for striking-off (1 page)
28 June 2003Director resigned (1 page)
4 June 2003Full accounts made up to 31 August 2002 (14 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
22 March 2002Full accounts made up to 31 August 2001 (15 pages)
21 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2001Secretary's particulars changed;director's particulars changed (1 page)
10 July 2001Director resigned (1 page)
26 January 2001New director appointed (2 pages)
16 January 2001Full accounts made up to 31 August 2000 (14 pages)
5 January 2001Return made up to 31/12/00; full list of members (7 pages)
3 August 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
7 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
6 February 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
4 February 2000Director resigned (1 page)
4 February 2000New director appointed (2 pages)
23 January 2000Return made up to 31/12/99; full list of members (7 pages)
9 September 1999New director appointed (1 page)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
23 July 1999Director resigned (1 page)
18 June 1999Secretary resigned (1 page)
18 June 1999New secretary appointed (2 pages)
18 May 1999Director's particulars changed (1 page)
10 March 1999Return made up to 31/12/98; full list of members (6 pages)
5 March 1999Director resigned (1 page)
3 March 1999New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
9 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
1 December 1997Registered office changed on 01/12/97 from: suite 202,albany house 324 regent street london W1R 5AA (1 page)
29 July 1997New secretary appointed (2 pages)
25 July 1997Secretary resigned;director resigned (1 page)
15 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
16 May 1997Auditor's resignation (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996Registered office changed on 11/11/96 from: 137 hale lane edgware middlesex HA8 9QP (1 page)
11 November 1996New director appointed (2 pages)
17 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
4 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 04/02/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)