Company NameEuropean Music Distributors Limited
Company StatusDissolved
Company Number02243531
CategoryPrivate Limited Company
Incorporation Date13 April 1988(36 years ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameBharat Mistry
NationalityBritish
StatusClosed
Appointed29 July 2005(17 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address17 Furham Field
Pinner
Middlesex
HA5 4DX
Director NameMr Stephen Arthur Godfrey Brink
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(3 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 24 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Haslemere Road
London
N21 3AB
Director NameIvor Warren Young
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(3 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 24 November 2000)
RoleCompany Director
Correspondence Address19 Eversley Crescent
London
N21 1EL
Secretary NameMr Robert John Skelton
NationalityBritish
StatusResigned
Appointed18 September 1991(3 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address233 Plumberow Avenue
Hockley
Essex
SS5 5NZ
Secretary NameRobert Henry Ford
NationalityBritish
StatusResigned
Appointed12 January 1998(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 27 January 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address97 Wensleydale Road
Hampton
Middlesex
TW12 2LZ
Secretary NameAlan William Lawrence
NationalityBritish
StatusResigned
Appointed27 January 2000(11 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2001)
RoleAccountant
Correspondence AddressGreenbriars
50 Nup End Lane
Wingrave
Buckinghamshire
HP22 4PX
Director NameAlan William Lawrence
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 November 2001)
RoleAccountant
Correspondence AddressGreenbriars
50 Nup End Lane
Wingrave
Buckinghamshire
HP22 4PX
Director NameMr Geoffrey Simon Young
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(12 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 June 2005)
RoleAccountant
Correspondence Address4 Greenbrook Avenue
Hadley Wood
Hertfordshire
EN4 0LS
Director NameMr Simon Alexander Flamank
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(13 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 October 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShalom 32 South Road
Chorleywood
Hertfordshire
WD3 5AR
Secretary NameMr Simon Alexander Flamank
NationalityBritish
StatusResigned
Appointed03 December 2001(13 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 July 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShalom 32 South Road
Chorleywood
Hertfordshire
WD3 5AR
Secretary NameMr Howard Stephen Winetroube
NationalityBritish
StatusResigned
Appointed22 July 2004(16 years, 3 months after company formation)
Appointment Duration1 year (resigned 29 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcorns 12 Seeleys Road
Beaconsfield
Buckinghamshire
HP9 1BY
Director NameMr Pankaj Jayantilal Thacker
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(17 years, 1 month after company formation)
Appointment Duration2 years (resigned 21 June 2007)
RoleCEO
Correspondence Address9 Rees Drive
Stanmore
Middlesex
HA7 4YN

Location

Registered AddressC/O Prism Leisure
Unit 1 Dundee Way
Enfield
Middlesex
EN3 7SX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London

Financials

Year2014
Net Worth-£168,355
Current Liabilities£168,355

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
4 July 2007Director resigned (1 page)
24 January 2007Return made up to 29/08/06; full list of members (2 pages)
19 June 2006Full accounts made up to 31 March 2006 (7 pages)
5 February 2006Full accounts made up to 31 March 2005 (7 pages)
5 December 2005Return made up to 29/08/05; full list of members (2 pages)
2 December 2005New secretary appointed (1 page)
10 October 2005Director resigned (1 page)
1 September 2005New director appointed (2 pages)
31 October 2004Director resigned (1 page)
15 September 2004Return made up to 29/08/04; full list of members
  • 363(287) ‐ Registered office changed on 15/09/04
(7 pages)
15 September 2004Full accounts made up to 31 March 2004 (7 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (2 pages)
17 October 2003Full accounts made up to 31 March 2003 (7 pages)
10 October 2003Return made up to 29/08/03; full list of members (7 pages)
25 September 2002Full accounts made up to 31 March 2002 (7 pages)
2 January 2002New secretary appointed;new director appointed (2 pages)
10 December 2001Secretary resigned;director resigned (1 page)
16 October 2001Full accounts made up to 31 March 2001 (7 pages)
3 September 2001Return made up to 29/08/01; full list of members (6 pages)
14 December 2000Full accounts made up to 31 March 2000 (7 pages)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
4 September 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 August 2000Secretary's particulars changed (1 page)
22 February 2000New secretary appointed (2 pages)
22 February 2000Secretary resigned (1 page)
14 September 1999Return made up to 29/08/99; full list of members
  • 363(287) ‐ Registered office changed on 14/09/99
(6 pages)
9 August 1999Full accounts made up to 31 March 1999 (7 pages)
21 May 1999Registered office changed on 21/05/99 from: 1 baird road enfield middx EN3 7RH (1 page)
31 December 1998Full accounts made up to 31 March 1998 (7 pages)
14 September 1998Return made up to 29/08/98; full list of members (7 pages)
19 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
4 September 1997Return made up to 29/08/97; full list of members (7 pages)
21 August 1997Full accounts made up to 28 March 1997 (8 pages)
17 January 1997Full accounts made up to 29 March 1996 (8 pages)
9 September 1996Return made up to 30/08/96; no change of members (5 pages)
18 September 1995Return made up to 09/09/95; full list of members (8 pages)
30 August 1995Full accounts made up to 31 March 1995 (8 pages)