Company NameBop Music Limited
Company StatusDissolved
Company Number01767953
CategoryPrivate Limited Company
Incorporation Date7 November 1983(40 years, 6 months ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSean Frederick Rushton O'Brien
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1991(7 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 06 November 2001)
RoleChairman And Joint Managing Di
Correspondence AddressForbes House, Ham Common
Ham
Richmond
Surrey
TW10 7JB
Secretary NameMrs Martha Blanche Waymark Bruce
NationalityBritish
StatusClosed
Appointed31 March 2000(16 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 06 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Clifton Terrace
Cliftonville
Dorking
Surrey
RH4 2JG
Secretary NameMr Neil Leslie Palmer
NationalityBritish
StatusResigned
Appointed21 August 1991(7 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Headley Common Road
Headley
Surrey
KT18 6NA
Secretary NameSimon Alexander Flamkirk
NationalityBritish
StatusResigned
Appointed18 June 1999(15 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 2000)
RoleCompany Director
Correspondence Address32 South Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5AR

Location

Registered Address21 Napier Place
London
W14 8LG
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
1 June 2001Application for striking-off (1 page)
14 November 2000Return made up to 21/08/00; full list of members (5 pages)
18 October 2000Director's particulars changed (1 page)
5 September 2000Secretary's particulars changed (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000Secretary resigned (1 page)
3 March 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
1 December 1999Return made up to 21/08/99; full list of members (7 pages)
24 September 1999Location of register of members (1 page)
1 September 1999Secretary resigned (1 page)
1 September 1999New secretary appointed (2 pages)
9 August 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
28 August 1998Return made up to 21/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
28 August 1997Return made up to 21/08/97; no change of members (5 pages)
8 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
28 August 1996Return made up to 21/08/96; no change of members (5 pages)
1 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
11 September 1995Return made up to 21/08/95; full list of members (8 pages)
15 June 1995Accounts for a dormant company made up to 30 September 1994 (1 page)