Bristol
BS8 4LN
Director Name | Robin Andrew Gutherie |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1991(3 years after company formation) |
Appointment Duration | 15 years, 9 months (closed 27 March 2007) |
Role | Music Producer |
Correspondence Address | 26 Gordon Avenue St Margarets Twickenham Middlesex TW1 1NQ |
Director Name | Simon Philip Raymonde |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1991(3 years after company formation) |
Appointment Duration | 15 years, 9 months (closed 27 March 2007) |
Role | Music Producer |
Correspondence Address | Flat 2 131 Waldegrave Road Teddington Middlesex TW11 8LL |
Secretary Name | Ms Elizabeth Davidson Fraser |
---|---|
Nationality | English |
Status | Closed |
Appointed | 24 June 1991(3 years after company formation) |
Appointment Duration | 15 years, 9 months (closed 27 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 York Gardens Bristol BS8 4LN |
Registered Address | Ground Floor Goodyear House 52-56 Osnaburgh Street London NW1 3NS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£324 |
Cash | £338 |
Current Liabilities | £9,722 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2005 | Return made up to 24/06/05; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
2 September 2004 | Return made up to 24/06/04; full list of members (7 pages) |
2 October 2003 | Return made up to 24/06/03; full list of members (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
26 September 2002 | Return made up to 24/06/02; full list of members (7 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
16 October 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
28 June 2001 | Return made up to 24/06/01; full list of members (7 pages) |
21 May 2001 | Accounting reference date shortened from 30/11/01 to 31/05/01 (1 page) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
21 July 2000 | Return made up to 24/06/00; full list of members
|
27 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
18 August 1999 | Return made up to 24/06/99; no change of members (4 pages) |
11 June 1999 | Registered office changed on 11/06/99 from: 58/60 berners street london W1P 4JS (1 page) |
17 April 1999 | Accounts for a small company made up to 30 November 1997 (5 pages) |
21 July 1998 | Return made up to 24/06/98; full list of members
|
28 January 1998 | Accounts for a small company made up to 30 November 1996 (5 pages) |
5 July 1997 | Return made up to 24/06/97; no change of members
|
26 February 1997 | Full accounts made up to 30 November 1995 (7 pages) |
17 July 1996 | Return made up to 24/06/96; no change of members (4 pages) |
13 November 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
4 July 1995 | Return made up to 24/06/95; full list of members (6 pages) |
3 April 1995 | Accounts for a small company made up to 30 November 1993 (4 pages) |
24 June 1988 | Incorporation (15 pages) |