Company NameGuerilla Music Limited
DirectorsDick Odell and William Wainwright
Company StatusDissolved
Company Number02475369
CategoryPrivate Limited Company
Incorporation Date28 February 1990(34 years, 2 months ago)

Business Activity

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

Directors

Director NameDick Odell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressUnit 32 Pall Mall Deposit
Barlby Road
London
W10 6BL
Secretary NameDick Odell
NationalityBritish
StatusCurrent
Appointed28 February 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressUnit 32 Pall Mall Deposit
Barlby Road
London
W10 6BL
Director NameWilliam Wainwright
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1997(7 years, 1 month after company formation)
Appointment Duration27 years
RoleMusician
Correspondence Address14 Shanklin Road
London
N8 8TJ
Director NameWilliam Wainwright
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 04 August 1994)
RoleMusician & Engineering Consultant
Correspondence Address14 Shanklin Road
London
N8 8TJ

Location

Registered AddressJohn Mears & Co Suite 2
Great Portland Street House
305 Great Portland Street
London
W1N 5DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 October 2000Liquidators statement of receipts and payments (5 pages)
26 October 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
11 August 2000Registered office changed on 11/08/00 from: john mears & co denton house 40-44 wicklow street london WC1X 9HL (1 page)
26 May 2000Liquidators statement of receipts and payments (5 pages)
29 November 1999Liquidators statement of receipts and payments (5 pages)
28 May 1999Liquidators statement of receipts and payments (5 pages)
27 May 1999Registered office changed on 27/05/99 from: john mears & co 57 grosvenor street london W1X 9DA (1 page)
2 March 1999Liquidators statement of receipts and payments (5 pages)
9 June 1998Registered office changed on 09/06/98 from: john mears & co 51 welbeck street london W1M 7HE (1 page)
28 November 1997Statement of affairs (6 pages)
28 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 1997Appointment of a voluntary liquidator (1 page)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
4 August 1997New director appointed (2 pages)
27 April 1997Registered office changed on 27/04/97 from: 55 loudoun road st john's wood london NW8 0DL (1 page)
5 March 1996Strike-off action suspended (1 page)
27 February 1996First Gazette notice for compulsory strike-off (1 page)