Company NameSurvival Songs Company Limited
Company StatusDissolved
Company Number02044969
CategoryPrivate Limited Company
Incorporation Date8 August 1986(37 years, 9 months ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)

Business Activity

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

Directors

Secretary NameJohn Philip Megginson
NationalityBritish
StatusClosed
Appointed15 December 1991(5 years, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 06 November 2001)
RoleCompany Director
Correspondence Address40 Woodford Crescent
Pinner
Middlesex
HA5 3TX
Director NameJohn Philip Megginson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1995(8 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 06 November 2001)
RoleMusical Director/Arranger
Correspondence Address40 Woodford Crescent
Pinner
Middlesex
HA5 3TX
Director NameRupert Alberic Thomas Stanshall
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1995(8 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 06 November 2001)
RoleCompany Director
Correspondence Address39 Harris Road
Watford
Hertfordshire
WD2 6AZ
Director NameMr Vivian Anthony Stanshall
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 March 1995)
RoleCompany Director
Correspondence Address21 Hillfield Park
London
N10 3QT

Location

Registered AddressLansdown House City Forum
250 City Road
London
EC1V 2QZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£180
Gross Profit£180
Net Worth-£1,922
Cash£919
Current Liabilities£3,077

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
15 February 2001Registered office changed on 15/02/01 from: 105 st peters street buralbans hertfordshire AL1 3EJ (1 page)
29 December 1999Return made up to 15/12/99; full list of members
  • 363(287) ‐ Registered office changed on 29/12/99
(6 pages)
20 December 1999Full accounts made up to 31 March 1999 (7 pages)
31 January 1999Full accounts made up to 31 March 1998 (7 pages)
3 December 1998Return made up to 15/12/98; full list of members (6 pages)
22 December 1997Return made up to 15/12/97; no change of members (4 pages)
17 December 1997Full accounts made up to 31 March 1997 (8 pages)
23 May 1997Full accounts made up to 31 March 1996 (8 pages)
14 April 1997Full accounts made up to 31 March 1995 (9 pages)
19 February 1997Return made up to 15/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 January 1997Director resigned (1 page)
9 January 1997Registered office changed on 09/01/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page)
11 November 1996Registered office changed on 11/11/96 from: london house 987 high road finchley london N12 8QR (1 page)
14 November 1995Full accounts made up to 31 March 1994 (5 pages)
24 July 1995New director appointed (2 pages)
24 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
24 July 1995New director appointed (2 pages)