Kingswood
Surrey
KT20 6LX
Director Name | Mr David Barry Zackheim |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2009(18 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 17 March 2016) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ |
Secretary Name | Miss Susan Patricia May Willis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2009(18 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 17 March 2016) |
Role | Accountant |
Correspondence Address | 51 High Street Arundel West Sussex BN18 9AJ |
Director Name | Mr Nicholas Matthew Alan Bright |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Holly Drive Waterlooville Portsmouth Hampshire PO7 8HX |
Director Name | Mr Jeffrey Sonny Kruger |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flamingo Hill Brow Hove East Sussex BN3 6QF |
Secretary Name | Mr Nicholas Matthew Alan Bright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Holly Drive Waterlooville Portsmouth Hampshire PO7 8HX |
Director Name | Rene Kruger |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | Flamingo Hill Brow Hove East Sussex BN3 6QF |
Secretary Name | Rene Kruger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | Flamingo Hill Brow Hove East Sussex BN3 6QF |
Director Name | Iain Wallace |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(4 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 August 1996) |
Role | Business Manager |
Correspondence Address | 61 Hill Drive Hove Sussex BN3 6QL |
Director Name | Steven Lewis |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(4 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 August 1996) |
Role | Manager |
Correspondence Address | Beach Lodge Granville Road Littlehampton West Sussex BN17 5JZ |
Secretary Name | Iain Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(4 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 August 1996) |
Role | Business Manager |
Correspondence Address | 61 Hill Drive Hove Sussex BN3 6QL |
Director Name | Michael Cohn |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1996(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 February 2004) |
Role | Financial Officer |
Correspondence Address | 4501 Connecticut Avenue N.W. No.711 Washington Dc Washington 20008 |
Secretary Name | Martin Bernstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 15 Rolling Way New City New York 1095669 |
Director Name | Dr Stephen David Kruger |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 May 2009) |
Role | Company Director |
Correspondence Address | 1 Ghyll Gardens Covert Road Northchurch Berkhamstead Hertfordshire HP4 3YU |
Director Name | Mr David Barry Zackheim |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2006) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ |
Director Name | Mr Paul Stephen Savident |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(18 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 August 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 27 St. Dunstan's Road London W7 2EY |
Director Name | Mr Peter Andrew Teale |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(18 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 45 Thanstead Copse Loudwater High Wycombe Buckinghamshire HP10 9YH |
Director Name | Mr Jeffrey Sonny Kruger |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(18 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 October 2009) |
Role | Music Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Flamingo Hill Brow Hove East Sussex BN3 6QF |
Director Name | Mrs Barbara Ann Fry |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(19 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2010) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | The Red House Kingswood Park Bonsor Drive Kingswood Surrey KT20 6AY |
Website | uk.songselect.com |
---|---|
Telephone | 01323 436100 |
Telephone region | Eastbourne |
Registered Address | One Euston Square 40 Melton Street London NW1 2FD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
100 at £1 | Elm Street Media Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £66,673 |
Gross Profit | £57,979 |
Net Worth | £41,827 |
Cash | £14,586 |
Current Liabilities | £80,162 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
17 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2016 | Final Gazette dissolved following liquidation (1 page) |
17 March 2016 | Final Gazette dissolved following liquidation (1 page) |
17 December 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
17 December 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
28 January 2015 | Liquidators statement of receipts and payments to 22 December 2014 (12 pages) |
28 January 2015 | Liquidators' statement of receipts and payments to 22 December 2014 (12 pages) |
28 January 2015 | Liquidators' statement of receipts and payments to 22 December 2014 (12 pages) |
6 January 2014 | Registered office address changed from Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ United Kingdom on 6 January 2014 (2 pages) |
6 January 2014 | Registered office address changed from Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ United Kingdom on 6 January 2014 (2 pages) |
6 January 2014 | Registered office address changed from Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ United Kingdom on 6 January 2014 (2 pages) |
3 January 2014 | Appointment of a voluntary liquidator (1 page) |
3 January 2014 | Appointment of a voluntary liquidator (1 page) |
3 January 2014 | Resolutions
|
3 January 2014 | Resolutions
|
3 January 2014 | Statement of affairs with form 4.19 (6 pages) |
3 January 2014 | Statement of affairs with form 4.19 (6 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
11 April 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
11 April 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
2 July 2012 | Register inspection address has been changed from Silver Glade Beechwood Avenue Kingswood Tadworth Surrey KT20 6LX United Kingdom (1 page) |
2 July 2012 | Register inspection address has been changed from Silver Glade Beechwood Avenue Kingswood Tadworth Surrey KT20 6LX United Kingdom (1 page) |
17 May 2012 | Register inspection address has been changed (1 page) |
17 May 2012 | Register inspection address has been changed (1 page) |
17 May 2012 | Register(s) moved to registered inspection location (1 page) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Register(s) moved to registered inspection location (1 page) |
21 March 2012 | Full accounts made up to 31 May 2011 (10 pages) |
21 March 2012 | Full accounts made up to 31 May 2011 (10 pages) |
11 January 2012 | Registered office address changed from the Red House Kingswood Park Bonsor Drive Kingswood Surrey KT20 6AY on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from the Red House Kingswood Park Bonsor Drive Kingswood Surrey KT20 6AY on 11 January 2012 (1 page) |
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
23 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
11 January 2011 | Previous accounting period shortened from 30 September 2010 to 31 May 2010 (1 page) |
11 January 2011 | Previous accounting period shortened from 30 September 2010 to 31 May 2010 (1 page) |
23 September 2010 | Termination of appointment of Barbara Fry as a director (1 page) |
23 September 2010 | Termination of appointment of Barbara Fry as a director (1 page) |
21 September 2010 | Appointment of Mrs Barbara Ann Fry as a director (2 pages) |
21 September 2010 | Appointment of Mrs Barbara Ann Fry as a director (2 pages) |
2 September 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
2 September 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
31 August 2010 | Termination of appointment of Peter Teale as a director (1 page) |
31 August 2010 | Termination of appointment of Peter Teale as a director (1 page) |
31 August 2010 | Termination of appointment of Paul Savident as a director (1 page) |
31 August 2010 | Termination of appointment of Paul Savident as a director (1 page) |
25 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Termination of appointment of Jeffrey Kruger as a director (1 page) |
24 June 2010 | Termination of appointment of Jeffrey Kruger as a director (1 page) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
6 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from the red house bonsor drive kingswood tadworth surrey KT20 6AY (1 page) |
29 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
29 May 2009 | Location of register of members (1 page) |
29 May 2009 | Location of register of members (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from the red house bonsor drive kingswood tadworth surrey KT20 6AY (1 page) |
29 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
29 May 2009 | Location of debenture register (1 page) |
29 May 2009 | Location of debenture register (1 page) |
19 May 2009 | Director appointed mr peter andrew teale (1 page) |
19 May 2009 | Secretary appointed ms susan patricia may willis (1 page) |
19 May 2009 | Director appointed mr david barry zackheim (1 page) |
19 May 2009 | Director appointed mr jeffrey sonny kruger (1 page) |
19 May 2009 | Appointment terminated director stephen kruger (1 page) |
19 May 2009 | Appointment terminated director stephen kruger (1 page) |
19 May 2009 | Director appointed mr jeffrey sonny kruger (1 page) |
19 May 2009 | Director appointed mr howard robert kruger (1 page) |
19 May 2009 | Director appointed mr peter andrew teale (1 page) |
19 May 2009 | Director appointed mr paul stephen savident (1 page) |
19 May 2009 | Director appointed mr paul stephen savident (1 page) |
19 May 2009 | Director appointed mr david barry zackheim (1 page) |
19 May 2009 | Director appointed mr howard robert kruger (1 page) |
19 May 2009 | Secretary appointed ms susan patricia may willis (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from flamingo hill brow hove east sussex BN3 6QF united kingdom (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from flamingo hill brow hove east sussex BN3 6QF united kingdom (1 page) |
29 October 2008 | Location of debenture register (1 page) |
29 October 2008 | Appointment terminated secretary martin bernstein (1 page) |
29 October 2008 | Return made up to 08/05/08; full list of members (3 pages) |
29 October 2008 | Return made up to 08/05/08; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
29 October 2008 | Location of register of members (1 page) |
29 October 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
29 October 2008 | Appointment terminated secretary martin bernstein (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from 16A the broadway haywards heath west sussex RH16 3AL (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from 16A the broadway haywards heath west sussex RH16 3AL (1 page) |
29 October 2008 | Location of register of members (1 page) |
29 October 2008 | Location of debenture register (1 page) |
6 March 2008 | Return made up to 08/05/07; no change of members (6 pages) |
6 March 2008 | Return made up to 08/05/07; no change of members (6 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
16 June 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
16 June 2007 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
13 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
8 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
8 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
25 July 2005 | Return made up to 08/05/05; full list of members (7 pages) |
25 July 2005 | Return made up to 08/05/05; full list of members (7 pages) |
2 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
2 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
28 July 2004 | Return made up to 08/05/04; full list of members
|
28 July 2004 | Return made up to 08/05/04; full list of members
|
13 February 2004 | Director resigned (2 pages) |
13 February 2004 | New director appointed (3 pages) |
13 February 2004 | New director appointed (3 pages) |
13 February 2004 | Director resigned (2 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
17 July 2003 | Accounts for a small company made up to 30 September 2000 (6 pages) |
17 July 2003 | Accounts for a small company made up to 30 September 2001 (6 pages) |
17 July 2003 | Accounts for a small company made up to 30 September 2000 (6 pages) |
17 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
17 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
17 July 2003 | Accounts for a small company made up to 30 September 2001 (6 pages) |
28 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
28 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
23 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
23 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
15 June 2001 | Return made up to 08/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 08/05/01; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
6 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
3 September 1999 | Return made up to 08/05/99; no change of members (4 pages) |
3 September 1999 | Return made up to 08/05/99; no change of members (4 pages) |
6 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
6 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
6 August 1998 | Return made up to 08/05/98; no change of members (4 pages) |
6 August 1998 | Return made up to 08/05/98; no change of members (4 pages) |
29 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
29 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
5 June 1997 | Return made up to 08/05/97; full list of members
|
5 June 1997 | Registered office changed on 05/06/97 from: 16A the broadway haywards heath west sussex RH16 3AL (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: 16A the broadway haywards heath west sussex RH16 3AL (1 page) |
5 June 1997 | Return made up to 08/05/97; full list of members
|
10 March 1997 | New director appointed (3 pages) |
10 March 1997 | New director appointed (3 pages) |
10 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Secretary resigned;director resigned (1 page) |
10 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | Secretary resigned;director resigned (1 page) |
18 June 1996 | Return made up to 08/05/96; no change of members (6 pages) |
18 June 1996 | Return made up to 08/05/96; no change of members (6 pages) |
26 May 1996 | New secretary appointed;new director appointed (3 pages) |
26 May 1996 | Secretary resigned;director resigned (1 page) |
26 May 1996 | New director appointed (1 page) |
26 May 1996 | New secretary appointed;new director appointed (3 pages) |
26 May 1996 | Director resigned (3 pages) |
26 May 1996 | New director appointed (1 page) |
26 May 1996 | Director resigned (3 pages) |
26 May 1996 | Secretary resigned;director resigned (1 page) |
21 July 1995 | Full accounts made up to 30 September 1994 (6 pages) |
21 July 1995 | Full accounts made up to 30 September 1994 (6 pages) |
22 May 1995 | Return made up to 08/05/95; full list of members (8 pages) |
22 May 1995 | Return made up to 08/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
20 September 1994 | Full accounts made up to 30 September 1993 (6 pages) |
20 September 1994 | Full accounts made up to 30 September 1993 (6 pages) |
15 June 1993 | Return made up to 08/05/93; no change of members (5 pages) |
15 June 1993 | Return made up to 08/05/93; no change of members (5 pages) |
14 May 1992 | Return made up to 08/05/92; full list of members (6 pages) |
14 May 1992 | Return made up to 08/05/92; full list of members (6 pages) |
13 February 1992 | Ad 27/09/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 February 1992 | Ad 27/09/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 May 1991 | Incorporation (17 pages) |
8 May 1991 | Incorporation (17 pages) |