Company NameFX Music Limited
Company StatusDissolved
Company Number01899278
CategoryPrivate Limited Company
Incorporation Date26 March 1985(39 years, 1 month ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGary Johnson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1998(13 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 20 August 2008)
RoleProgrammer
Correspondence Address9 Tenterden Close
Eastbourne
East Sussex
BN23 7JB
Secretary NameStephen Geoffrey Rodway
NationalityBritish
StatusClosed
Appointed10 December 1998(13 years, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 20 August 2008)
RoleCompany Director
Correspondence AddressChantry Mews
High Street
Sevenoaks
Kent
TN13 1HZ
Director NameAnne Elizabeth Pauline Rodway
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(6 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 February 1998)
RoleDoctor
Correspondence AddressChantry House High Street
Sevenoaks
Kent
TN13 1HZ
Director NameStephen Geoffrey Rodway
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(6 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 February 1999)
RoleProducer
Correspondence AddressChantry Mews
High Street
Sevenoaks
Kent
TN13 1HZ
Secretary NameStephen Geoffrey Rodway
NationalityBritish
StatusResigned
Appointed11 June 1991(6 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 February 1999)
RoleCompany Director
Correspondence AddressChantry Mews
High Street
Sevenoaks
Kent
TN13 1HZ

Location

Registered AddressTomlinsons
2 Ac Court High Street
Thames Ditton
Surrey
KT7 0SR
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
17 March 2008Liquidators statement of receipts and payments to 1 September 2008 (5 pages)
19 September 2007Liquidators statement of receipts and payments (5 pages)
16 March 2007Liquidators statement of receipts and payments (5 pages)
25 September 2006Liquidators statement of receipts and payments (5 pages)
25 September 2006Liquidators statement of receipts and payments (5 pages)
10 March 2006Liquidators statement of receipts and payments (5 pages)
21 September 2005Liquidators statement of receipts and payments (5 pages)
4 April 2005Liquidators statement of receipts and payments (5 pages)
28 September 2004Liquidators statement of receipts and payments (5 pages)
16 March 2004Liquidators statement of receipts and payments (5 pages)
1 October 2003Liquidators statement of receipts and payments (5 pages)
13 March 2003Liquidators statement of receipts and payments (5 pages)
18 September 2002Liquidators statement of receipts and payments (5 pages)
26 April 2002Registered office changed on 26/04/02 from: a h tomlinson & co blakesley lodge 2 green street sunbury on thames middlesex TW16 6RN (1 page)
14 March 2002Liquidators statement of receipts and payments (5 pages)
26 September 2001Liquidators statement of receipts and payments (5 pages)
30 March 2001Liquidators statement of receipts and payments (5 pages)
2 October 2000Liquidators statement of receipts and payments (5 pages)
13 March 2000Liquidators statement of receipts and payments (5 pages)
8 March 1999Appointment of a voluntary liquidator (1 page)
8 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 1999Statement of affairs (5 pages)
24 February 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned;director resigned (1 page)
23 February 1999Registered office changed on 23/02/99 from: chantry mews 19 high street sevenoaks kent TN13 1HZ (1 page)
23 February 1999New director appointed (2 pages)
10 November 1998Director resigned (1 page)
5 October 1998Return made up to 11/06/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
23 June 1997Return made up to 11/06/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
19 September 1996Return made up to 11/06/96; full list of members (5 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
4 July 1995Return made up to 11/06/95; no change of members (4 pages)
26 March 1985Incorporation (16 pages)