Company NameGood Boy Music U.K. Limited
Company StatusDissolved
Company Number02090244
CategoryPrivate Limited Company
Incorporation Date16 January 1987(37 years, 3 months ago)
Dissolution Date17 February 1998 (26 years, 2 months ago)
Previous NamePraktical Songs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen James Travell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(4 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 17 February 1998)
RoleMusician
Correspondence AddressTop Flat
134 Lower Marsh
London
Se1
Director NameMarc Adam Averbach
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1994(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 17 February 1998)
RoleMusician
Correspondence Address4 Defford Close
Wokingham
Berkshire
RG11 1HJ
Director NameLisa-Jayne Horan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1994(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 17 February 1998)
RoleMusic Business Consultant
Correspondence AddressFlat 2
41 Trinity Road
London
SW17 7SD
Secretary NameLisa-Jayne Horan
NationalityBritish
StatusClosed
Appointed28 October 1994(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 17 February 1998)
RoleMusic Business Consultant
Correspondence AddressFlat 2
41 Trinity Road
London
SW17 7SD
Director NameMr Orlando Antinori
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 October 1994)
RoleMusician
Correspondence Address19 Granville Point
London
NW2 2LJ
Secretary NameStephen James Travell
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 October 1994)
RoleCompany Director
Correspondence Address19 Perth House
London
N1 0DQ

Location

Registered Address58 Pall Mall Deposit
124 Barlby Road
London
W10 6BL
RegionLondon
ConstituencyKensington
CountyGreater London
WardDalgarno
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
4 April 1996Return made up to 31/03/96; no change of members (4 pages)
23 May 1995Return made up to 31/03/95; full list of members
  • 363(287) ‐ Registered office changed on 23/05/95
  • 363(288) ‐ Director's particulars changed
(6 pages)