Company NameLevel Vibes Music Limited
Company StatusDissolved
Company Number01930492
CategoryPrivate Limited Company
Incorporation Date15 July 1985(38 years, 8 months ago)
Dissolution Date13 February 2001 (23 years, 1 month ago)

Business Activity

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

Directors

Director NameSusan Proudlove Thompson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1992(7 years after company formation)
Appointment Duration8 years, 6 months (closed 13 February 2001)
RoleGeneral Manager
Correspondence Address14 Couchmore Avenue
Hinchley Wood
Esher
Surrey
KT10 9AS
Secretary NameMr Martin Proudlove
NationalityBritish
StatusClosed
Appointed12 May 1999(13 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 13 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 The Ridings
Surbiton
Surrey
KT5 8HG
Director NameErskine Thompson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBarbadian
StatusResigned
Appointed30 November 1991(6 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 January 1999)
RoleRecord Producer
Correspondence Address14 Couchmore Avenue
Hinchley Wood
Esher
Surrey
KT10 9AS
Secretary NameSusan Proudlove Thompson
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 May 1999)
RoleCompany Director
Correspondence Address14 Couchmore Avenue
Hinchley Wood
Esher
Surrey
KT10 9AS

Location

Registered AddressUnity House 205 Euston Road
London
NW1 2BL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2000First Gazette notice for voluntary strike-off (1 page)
13 September 2000Application for striking-off (1 page)
7 January 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 December 1999Full accounts made up to 31 December 1998 (10 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999Secretary resigned (1 page)
12 January 1999Registered office changed on 12/01/99 from: knighton house 56 mortimer street london W1N 8BY (1 page)
7 January 1999Return made up to 30/11/98; full list of members (6 pages)
8 October 1998Full accounts made up to 31 December 1997 (10 pages)
30 January 1998Return made up to 30/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 1998Director's particulars changed (1 page)
30 January 1998Secretary's particulars changed;director's particulars changed (1 page)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
6 December 1996Return made up to 30/11/96; no change of members (4 pages)
7 October 1996Full accounts made up to 31 December 1995 (9 pages)
15 December 1995Return made up to 30/11/95; no change of members (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (9 pages)
28 April 1995Registered office changed on 28/04/95 from: clareville house 47 whitcomb street london WC21 7DH (1 page)