Company NameMusic And Arts Trust For Educational Scholarship Limited
Company StatusDissolved
Company Number02160239
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 September 1987(36 years, 7 months ago)
Dissolution Date16 December 1997 (26 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Jacqueline Ann Curbishley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 16 December 1997)
RoleMusic Publisher
Correspondence Address6 Porter Street
London
W1M 1HZ
Director NameMr John Simon Draper
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 16 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBute House
9 Ladbroke Terrace
London
W11 3PQ
Director NameMr Charles Edward Nettlefold
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 16 December 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address98 Streathbourne Road
London
SW17 8QY
Director NameWilliam Wardell Robertson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 16 December 1997)
RoleInsurance Broker
Correspondence Address1 Tyrawley Road
London
SW6 4QG
Director NameMrs Susie Rogers
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 16 December 1997)
RoleSecretary
Correspondence AddressCombe Court Combe Lane
Chiddingfold
Godalming
Surrey
GU8 4XN
Director NameJohn Anthony Smith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 16 December 1997)
RoleArtistes Manager
Correspondence Address7 Ladbroke Terrace
London
W11 3PQ
Secretary NameVenetia Caroline Carpenter
NationalityBritish
StatusClosed
Appointed16 March 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 16 December 1997)
RoleCompany Director
Correspondence AddressWanshurst Green Farm
Marden
Tonbridge
Kent
TN12 9DF
Director NameMr Jeffrey Gilbert
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 1993)
RoleManaging Director
Correspondence AddressLeeroy House
436 Essex Road
London
N1 3QP

Location

Registered Address30 Ives Street
London
SW3 2ND
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 December 1997Final Gazette dissolved via compulsory strike-off (1 page)
26 August 1997First Gazette notice for compulsory strike-off (1 page)
25 July 1996Director's particulars changed (1 page)
24 April 1996Annual return made up to 16/03/96 (9 pages)
20 June 1995Full accounts made up to 31 March 1994 (9 pages)
7 June 1995Registered office changed on 07/06/95 from: hill house 1 little new street london EC4A 3TR (1 page)
26 May 1995Annual return made up to 16/03/95 (12 pages)