Company NameGhetto Tunes Limited
Company StatusDissolved
Company Number02351967
CategoryPrivate Limited Company
Incorporation Date24 February 1989(35 years, 2 months ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)

Business Activity

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

Directors

Director NameDerek Joseph Patrick Leahy
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1991(2 years after company formation)
Appointment Duration14 years, 6 months (closed 23 August 2005)
RoleMusic Publisher
Correspondence Address1 Star Street
Paddington
London
W2 1QD
Secretary NameNicola McDermott
NationalityBritish
StatusClosed
Appointed29 November 2001(12 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 23 August 2005)
RoleCompany Director
Correspondence Address25 Totnes Road
Welling
Kent
DA16 1BU
Secretary NamePatricia June Rowley
NationalityBritish
StatusResigned
Appointed24 February 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 17 July 1992)
RoleCompany Director
Correspondence Address11 Rita Road
London
SW8 1JX
Secretary NamePeter John Stretton
NationalityBritish
StatusResigned
Appointed17 July 1992(3 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address103 Garrick Close East Hill Estate
Wandsworth
London
SW18 1JH

Location

Registered Address1 Star Street
Paddington
London
W2 1QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£74,525
Current Liabilities£12,337

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
31 March 2005Application for striking-off (1 page)
7 April 2004Return made up to 24/02/04; full list of members (7 pages)
17 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
14 April 2003Return made up to 24/02/03; full list of members (7 pages)
16 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
3 April 2002Return made up to 24/02/02; full list of members (7 pages)
17 December 2001New secretary appointed (2 pages)
26 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
21 March 2001Return made up to 24/02/01; full list of members (7 pages)
21 December 2000Accounts for a small company made up to 30 June 2000 (4 pages)
9 March 2000Return made up to 24/02/00; full list of members (7 pages)
9 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
11 June 1999Accounts for a small company made up to 30 June 1998 (4 pages)
14 March 1999Return made up to 24/02/99; full list of members (7 pages)
30 July 1998Accounts for a small company made up to 30 June 1997 (4 pages)
2 March 1998Return made up to 24/02/98; no change of members (5 pages)
2 May 1997Accounts for a small company made up to 30 June 1995 (4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
5 March 1997Return made up to 24/02/97; no change of members (5 pages)
14 May 1996Return made up to 24/02/96; full list of members (7 pages)
16 June 1995Return made up to 24/02/95; no change of members (6 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)