Willen
Milton Keynes
MK15 9JF
Director Name | Miles Axe Iii Copeland |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 26 July 2005) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor 81 Rivington Street London EC2A 3AY |
Secretary Name | TMBL Company Services (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2003(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 July 2005) |
Correspondence Address | Second Floor 81 Rivington Street London EC2A 3AY |
Director Name | Louisa Stevenson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 March 1992) |
Role | Theatrical Agent |
Correspondence Address | 73 Filmer Road London SW6 7JF |
Secretary Name | Stephen Harry Pennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 January 1993) |
Role | Company Director |
Correspondence Address | 127 Culford Road London N1 4HX |
Secretary Name | Torrens Lyster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 27 High Street Chinnor Oxfordshire OX39 4DJ |
Secretary Name | David Peter Hallybone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 1 Norbury Gardens Chadwell Heath Romford Essex RM6 5TS |
Director Name | Mr David Peter Hallybone |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Three Wantz Church Lane Doddinghurst CM15 0JB |
Registered Address | 2nd Floor 81 Rivington Street London EC2A 3AY |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£180,459 |
Current Liabilities | £180,459 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
26 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2005 | Application for striking-off (1 page) |
8 November 2004 | Return made up to 09/10/04; full list of members
|
8 July 2004 | Accounts for a dormant company made up to 31 August 2003 (9 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: second floor 81 rivington street london EC2A 3AY (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: 2ND floor 81 rivington street london EC2A 3AY (1 page) |
19 February 2004 | Return made up to 09/10/03; full list of members
|
19 February 2004 | New secretary appointed (2 pages) |
23 April 2003 | Company name changed marouatte songs LIMITED\certificate issued on 23/04/03 (2 pages) |
10 April 2003 | Accounts for a dormant company made up to 31 August 2002 (8 pages) |
6 November 2002 | Return made up to 09/10/02; full list of members (7 pages) |
18 July 2002 | New director appointed (2 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (8 pages) |
20 November 2001 | Return made up to 09/10/01; full list of members (6 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (9 pages) |
6 November 2000 | Return made up to 09/10/00; full list of members (6 pages) |
6 October 2000 | Full accounts made up to 31 August 1999 (9 pages) |
5 June 2000 | Delivery ext'd 3 mth 31/08/99 (2 pages) |
8 November 1999 | Return made up to 09/10/99; full list of members (6 pages) |
22 September 1999 | Full accounts made up to 31 August 1998 (11 pages) |
30 June 1999 | Delivery ext'd 3 mth 31/08/98 (1 page) |
29 October 1998 | Return made up to 09/10/98; no change of members (6 pages) |
28 September 1998 | Full accounts made up to 31 August 1997 (10 pages) |
21 June 1998 | Delivery ext'd 3 mth 31/08/97 (2 pages) |
14 November 1997 | Return made up to 09/10/97; no change of members
|
4 July 1997 | Full accounts made up to 31 August 1996 (10 pages) |
18 March 1997 | Registered office changed on 18/03/97 from: bugle house 21A noel street london W1V 3PD (1 page) |
30 October 1996 | Return made up to 09/10/96; full list of members (8 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (10 pages) |
23 November 1995 | Return made up to 09/10/95; no change of members (8 pages) |
5 July 1995 | Full accounts made up to 31 August 1994 (10 pages) |