Company NameKAZ Records Limited
Company StatusDissolved
Company Number01754535
CategoryPrivate Limited Company
Incorporation Date20 September 1983(40 years, 6 months ago)
Dissolution Date23 September 2008 (15 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMatthew Robert Joy
NationalityBritish
StatusClosed
Appointed20 February 2007(23 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 23 September 2008)
RoleCompany Director
Correspondence Address2 Chestnut Place
Ashtead
Surrey
KT21 2DY
Director NameMr Paul Frederick Wallace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(24 years after company formation)
Appointment Duration12 months (closed 23 September 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestfield House
Nunnery Lane
Penshurst
Kent
TN11 8HA
Director NameLinda Nevill
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 October 1993)
RoleCompany Director
Correspondence Address5 Levena Close Victoria Drive
Wimbledon Common
London
SW19 6HP
Director NameGraham Jenks
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(8 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 July 1995)
RoleCompany Director
Correspondence Address5 Levena Close Victoria Drive
Wimbledon Common
London
SW19 6HP
Secretary NameLinda Nevill
NationalityBritish
StatusResigned
Appointed30 May 1992(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 October 1993)
RoleCompany Director
Correspondence Address5 Levena Close Victoria Drive
Wimbledon Common
London
SW19 6HP
Director NameTerence Richard Shand
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(10 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressWinkins Wood Farm
Shillinglee Road Plaistow
Billingshurst
West Sussex
RH14 0PQ
Director NameJonathan Roderick Beecher
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(10 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 1996)
RoleCompany Director
Correspondence AddressGreat Oaks 7 Woodway
Merrow
Guildford
Surrey
GU1 2TF
Secretary NameIan Keith Holder
NationalityBritish
StatusResigned
Appointed04 October 1993(10 years after company formation)
Appointment Duration2 years, 3 months (resigned 09 January 1996)
RoleCompany Director
Correspondence Address39a Great Percy Street
London
WC1X 9RD
Director NameElliot Barry Newman
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 1994(10 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 May 1997)
RoleExecutive
Correspondence Address123 66 Classic Drive
Coral Springs Florida 33071
Usa
Foreign
Secretary NameEdward John Nicholas Cook
NationalityBritish
StatusResigned
Appointed09 January 1996(12 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 December 1999)
RoleCompany Director
Correspondence AddressFlat 2 47 Crooked Billet
London
SW19 4RQ
Director NameEdward John Nicholas Cook
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(13 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 September 2006)
RoleAccountant
Correspondence Address25 Ernle Road
Wimbledon
London
SW20 0HH
Director NameJoseph Cokell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(13 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 July 1997)
RoleManager
Correspondence AddressBirchwood 47 Highfield Road
Chiselhurst
Orpington
Kent
BR7 6QY
Director NameTimothy John Dahltorp
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 1997(13 years, 10 months after company formation)
Appointment Duration4 months (resigned 15 November 1997)
RoleChief Financial Officer
Correspondence Address12 Old Farm Hill Road
Newtown Connecticut 06470
Usa
Foreign
Director NameChristopher Joyce
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(13 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 1998)
RoleLawyer
Correspondence Address138 East 36th Street
Appt 6a, New York, 10016
U.S.A.
Foreign
Secretary NameIan Arthur Jeremy Reay
NationalityBritish
StatusResigned
Appointed10 December 1999(16 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Tangmere Grove
Kingston On Thames
Surrey
KT2 5GT
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusResigned
Appointed05 May 2000(16 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 February 2007)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameMr Joseph Cokell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(23 years after company formation)
Appointment Duration12 months (resigned 26 September 2007)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressTalltrees
Orpington Road
Chislehurst
Kent
BR7 6RA
Director NameRoger Semon
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(23 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 September 2007)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsfield
Kings Lane Cobblers Hill
Great Missenden
Buckinghamshire
HP16 9PN
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed05 May 2000(16 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2002)
Correspondence Address25 City Road
London
EC1Y 1BQ

Location

Registered AddressSanctuary House
45-53 Sinclair Road
London
W14 0NS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2008Voluntary strike-off action has been suspended (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
5 February 2008Application for striking-off (1 page)
12 November 2007New director appointed (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
7 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007New director appointed (3 pages)
15 March 2007New secretary appointed (2 pages)
21 December 2006Return made up to 18/12/06; full list of members (2 pages)
27 October 2006Accounts for a dormant company made up to 30 September 2006 (4 pages)
11 October 2006Director resigned (1 page)
26 September 2006New director appointed (3 pages)
31 January 2006Return made up to 18/12/05; full list of members (2 pages)
19 April 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
17 January 2005Return made up to 18/12/04; full list of members (6 pages)
18 May 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
23 January 2004Return made up to 18/12/03; full list of members (6 pages)
29 July 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
21 January 2003Return made up to 18/12/02; full list of members (6 pages)
9 September 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
6 July 2002Registered office changed on 06/07/02 from: A29 barwell business park leatherhead road chessington surrey KT9 2NY (1 page)
17 May 2002Secretary resigned (1 page)
8 February 2002Return made up to 18/12/01; full list of members (6 pages)
23 January 2002Secretary's particulars changed (1 page)
3 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
15 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
9 June 2000New secretary appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
4 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
29 December 1999Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 December 1999New secretary appointed (2 pages)
18 December 1999Declaration of mortgage charge released/ceased (2 pages)
18 December 1999Declaration of mortgage charge released/ceased (2 pages)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
23 December 1998Return made up to 18/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
9 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1998Auditor's resignation (1 page)
1 September 1998Full accounts made up to 31 December 1997 (13 pages)
8 April 1998Director resigned (1 page)
26 January 1998Full accounts made up to 31 December 1996 (13 pages)
19 December 1997Return made up to 18/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 December 1997Director resigned (1 page)
31 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
17 January 1997Return made up to 18/12/96; full list of members (8 pages)
10 December 1996Director resigned (1 page)
20 November 1996Full accounts made up to 31 December 1995 (11 pages)
5 November 1996Delivery ext'd 3 mth 31/12/95 (1 page)
27 December 1995Return made up to 18/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 August 1995Particulars of mortgage/charge (20 pages)
11 August 1995Declaration of assistance for shares acquisition (20 pages)
27 July 1995Director resigned (2 pages)
27 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)