Company NameLondon Calling Music Ltd.
Company StatusDissolved
Company Number02268681
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 June 1988(35 years, 10 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Karczewski
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1988(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Queens Road
Broadstairs
Kent
CT10 1NU
Director NameRichard Guy Gausden
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1988(same day as company formation)
RoleCoy Director
Correspondence AddressTop Flat 24a Grove Hill Road
London
SE5 8DG
Secretary NameRichard Guy Gausden
NationalityBritish
StatusResigned
Appointed05 January 1993(4 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressTop Flat 24a Grove Hill Road
London
SE5 8DG
Secretary NameMr John Psarias
NationalityBritish
StatusResigned
Appointed04 January 2000(11 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2003)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address2 Ardoch Road
London
SE6 1SJ
Director NameMr Gary Charles Simons
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(14 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36a Colberg Place
London
N16 5RB
Secretary NameMrs Joanne Helen Karczewski
NationalityBritish
StatusResigned
Appointed28 April 2003(14 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Queens Road
Broadstairs
Kent
CT10 1NU

Location

Registered Address57 Windmill Street
Gravesend
Kent
DA12 1BB
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£85,440
Cash£1,023
Current Liabilities£147

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
4 September 2009Application for striking-off (1 page)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 January 2009Appointment terminated director gary simons (1 page)
9 January 2009Annual return made up to 03/01/09 (2 pages)
3 January 2008Annual return made up to 03/01/08 (2 pages)
23 December 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 January 2007Annual return made up to 05/01/07 (2 pages)
11 December 2006Secretary resigned (1 page)
28 February 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
15 February 2006Annual return made up to 05/01/06 (2 pages)
15 February 2006Registered office changed on 15/02/06 from: 4A nelson road greenwich london SE10 9JB (1 page)
7 April 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
4 February 2005Annual return made up to 05/01/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 January 2005Registered office changed on 06/01/05 from: 22 bardsley lane greenwich london SE10 9RF (1 page)
11 February 2004Annual return made up to 05/01/04 (4 pages)
30 January 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
4 July 2003New secretary appointed (2 pages)
21 May 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
7 May 2003Secretary resigned (1 page)
24 April 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
25 March 2002Full accounts made up to 31 August 2001 (11 pages)
28 February 2002Annual return made up to 05/01/02 (3 pages)
6 April 2001Full accounts made up to 31 August 2000 (11 pages)
19 January 2001Annual return made up to 05/01/01 (3 pages)
27 July 2000Full accounts made up to 31 August 1999 (11 pages)
6 March 2000New secretary appointed (2 pages)
7 September 1999Secretary resigned;director resigned (1 page)
1 March 1999Full accounts made up to 31 August 1998 (12 pages)
24 February 1999Annual return made up to 05/01/99 (4 pages)
23 December 1998Full accounts made up to 31 August 1997 (7 pages)
23 February 1998Annual return made up to 05/01/98 (4 pages)
23 July 1997Full accounts made up to 31 August 1996 (7 pages)
9 July 1997Secretary's particulars changed;director's particulars changed (1 page)
27 June 1997Director's particulars changed (1 page)
27 February 1997Annual return made up to 05/01/97 (4 pages)
30 September 1996Full accounts made up to 31 August 1995 (6 pages)
28 March 1996Annual return made up to 05/01/96 (4 pages)
5 July 1995Full accounts made up to 31 August 1994 (8 pages)
17 March 1995Annual return made up to 05/01/95 (4 pages)
17 June 1988Incorporation (19 pages)