Company NameMusica Nel Chiostro Limited
Company StatusDissolved
Company Number02233725
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 March 1988(36 years, 1 month ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameDr Jane Alison Glover
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1991(3 years, 6 months after company formation)
Appointment Duration17 years, 1 month (closed 11 November 2008)
RoleConductor
Correspondence Address199 Albany Street
London
NW1 4AB
Director NameJonathan Alistair James Reekie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1991(3 years, 6 months after company formation)
Appointment Duration17 years, 1 month (closed 11 November 2008)
RoleArts Administrator
Correspondence Address12 Seckford Street
Woodbridge
Suffolk
IP12 4LY
Director NameMr Allan Watkins
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1991(3 years, 6 months after company formation)
Appointment Duration17 years, 1 month (closed 11 November 2008)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressFlat 5
61a Endell Street
London
WC2H 9AJ
Secretary NameMr Allan Watkins
NationalityBritish
StatusClosed
Appointed20 September 1991(3 years, 6 months after company formation)
Appointment Duration17 years, 1 month (closed 11 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5
61a Endell Street
London
WC2H 9AJ
Director NameChristopher Barron
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1992(4 years, 6 months after company formation)
Appointment Duration16 years, 1 month (closed 11 November 2008)
RoleArtistic Director & Chief Exec
Correspondence Address9 Limburg Road
London
SW11 1HB
Director NameMr Stephen Oliver
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(3 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 February 1992)
RoleComposer
Correspondence Address44 Queens Gate
London
SW7 5HR

Location

Registered AddressNumber Five Ventana Court
61a Endell Street
London
WC2H 9AJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£12,987
Net Worth-£4,738
Cash£309
Current Liabilities£6,154

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
10 June 2008Application for striking-off (1 page)
10 June 2008Registered office changed on 10/06/2008 from hanover house 14 hanover square london W1S 1HP (1 page)
21 January 2008Partial exemption accounts made up to 31 March 2007 (17 pages)
3 October 2007Annual return made up to 20/09/07 (5 pages)
31 January 2007Full accounts made up to 31 March 2006 (18 pages)
14 December 2006Director's particulars changed (1 page)
14 December 2006Annual return made up to 20/09/06 (5 pages)
26 January 2006Full accounts made up to 31 March 2005 (17 pages)
11 October 2005Annual return made up to 20/09/05 (5 pages)
4 October 2005Director's particulars changed (1 page)
3 February 2005Full accounts made up to 31 March 2004 (17 pages)
27 September 2004Annual return made up to 20/09/04 (5 pages)
28 January 2004Full accounts made up to 31 March 2003 (17 pages)
29 September 2003Annual return made up to 20/09/03 (5 pages)
12 February 2003Full accounts made up to 31 March 2002 (19 pages)
17 October 2002Annual return made up to 20/09/02 (5 pages)
19 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
15 November 2001Registered office changed on 15/11/01 from: hanover house 14 hanover square london W1S 1HP (1 page)
24 October 2001Annual return made up to 20/09/01 (5 pages)
11 October 2001Director's particulars changed (1 page)
11 October 2001Secretary's particulars changed;director's particulars changed (1 page)
1 August 2001Accounts for a small company made up to 31 March 2000 (5 pages)
27 November 2000Director's particulars changed (1 page)
27 November 2000Annual return made up to 20/09/00 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 October 1999Annual return made up to 20/09/99 (6 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 September 1998Annual return made up to 20/09/98 (5 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
13 October 1997Director's particulars changed (1 page)
13 October 1997Annual return made up to 20/09/97 (5 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
17 October 1996Annual return made up to 20/09/96 (5 pages)
30 January 1996Full accounts made up to 31 March 1995 (5 pages)
14 September 1995Annual return made up to 20/09/95 (10 pages)