Park Street
St Albans
Hertfordshire
AL2 2RW
Director Name | Vasanthi Hirani |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2000(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 14 August 2007) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Girton Avenue Kinsbury London NW9 9TG |
Director Name | Emily Ward |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2001(10 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 14 August 2007) |
Role | Teacher |
Correspondence Address | 1 View Cottage 76a St James Lane Muswell Hill London N10 3RD |
Director Name | Mr Yousaf Ali Khan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2002(11 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 14 August 2007) |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | 17c Tower Terrace London N22 6SX |
Director Name | Alan Richardson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2002(11 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 14 August 2007) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Video Court Mount View Road London N4 4SJ |
Director Name | Catherine Herman |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | English |
Status | Closed |
Appointed | 06 December 2004(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 14 August 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Whittington Road London N22 8YS |
Secretary Name | Preeti Dasgupta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2006(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 14 August 2007) |
Role | Company Director |
Correspondence Address | 28 Highwood Avenue London N12 8QP |
Director Name | David John Turner |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 May 1994) |
Role | Artist |
Correspondence Address | 15 Eve Road Tottenham London N17 6YD |
Director Name | Ramsey Ozturk |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 May 1994) |
Role | Community Coordinator |
Correspondence Address | 2 The Vicarage St Jamess Church Upper Fore Street Edmonton London N18 2TW |
Director Name | Genevieve Macarthy |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 November 1992) |
Role | Accounttant |
Correspondence Address | 37 Victoria Crescent London N15 5LP |
Director Name | Cate Hall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(1 year after company formation) |
Appointment Duration | 10 years (resigned 03 October 2002) |
Role | Arts Administration |
Correspondence Address | 138 Ferme Park Road London N8 9SE |
Director Name | Mr Hugh Francis |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Grimshaw Close North Road Highgate London N6 4BH |
Director Name | Ms Makeda Coaston |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1992(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 November 1992) |
Role | Arts Administration |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodside Gardens Tottenham London N17 6UY |
Director Name | Georgia Clarke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 November 1992) |
Role | Actress |
Correspondence Address | 44 St Albans Crescent Wood Green London N22 5NB |
Secretary Name | Ms Makeda Coaston |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 September 1992(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodside Gardens Tottenham London N17 6UY |
Director Name | Lester Alexander Browne |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 May 1993) |
Role | Film & Telivision Producer |
Correspondence Address | 280 St Anns Road London N15 5BN |
Director Name | Mr Praveen Bahl |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 May 1993) |
Role | Local Govt Officer |
Correspondence Address | 10 Park Court Balham Park Road London SW12 8DS |
Director Name | Christina Loupis |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 May 1993) |
Role | Textile Designer |
Correspondence Address | 26 Melville Gardens London N13 6ET |
Secretary Name | Mr Peter Martin Alex Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Oak House 41 High Street Barkway Royston Hertfordshire SG8 8EA |
Director Name | Shilpa Desai |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 May 1993(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 September 1997) |
Role | Unemployed |
Correspondence Address | 74a Myddleton Road London N22 4NQ |
Director Name | Tina Raphael |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 September 2000) |
Role | Administrator |
Correspondence Address | Flat B 102 Edith Grove London SW10 0NH |
Director Name | Neil John Murray Clube |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 September 2000) |
Role | Graphic Designer |
Correspondence Address | 102a Hanley Road London N4 3DW |
Director Name | George Charles Mathew |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 October 2002) |
Role | Project Manager |
Correspondence Address | 208 Bowes Road London N11 2JH |
Director Name | Veronica Mary Parker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 22 September 1997) |
Role | Music Workshop Coordinator |
Correspondence Address | 48 Sherringham Avenue London N17 9RN |
Director Name | Mr Mark William Pemberton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(6 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 September 2000) |
Role | Arts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grafton Crescent London NW1 8SL |
Director Name | Kyriakos Fiakkas |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(8 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 03 October 2002) |
Role | Teacher |
Correspondence Address | 44 Elmhurst Road London N17 6RQ |
Director Name | Mowes Ghebre Adem |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(8 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 03 October 2002) |
Role | Lecturer |
Correspondence Address | 447b Archway Road Highgate London N6 4HT |
Director Name | Elizabeth De Ath |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(11 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 December 2004) |
Role | Artist |
Correspondence Address | 4 Benson Quay Wapping London E1W 3TR |
Registered Address | Unit 104 Building B The Chocolate Factory Clarendon Road Wood Green London N22 6XJ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Noel Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,383 |
Cash | £589 |
Current Liabilities | £19,723 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | Annual return made up to 24/09/05 (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 July 2005 | Secretary resigned (1 page) |
22 December 2004 | New director appointed (2 pages) |
30 November 2004 | Director resigned (1 page) |
4 November 2004 | Annual return made up to 24/09/04 (6 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
6 October 2003 | Annual return made up to 24/09/03 (6 pages) |
29 April 2003 | Memorandum and Articles of Association (17 pages) |
15 April 2003 | Company name changed progression music LIMITED\certificate issued on 15/04/03 (2 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | New director appointed (2 pages) |
25 October 2002 | Annual return made up to 24/09/02 (6 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
30 November 2001 | Annual return made up to 24/09/01 (5 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
4 October 2001 | New director appointed (2 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | Annual return made up to 24/09/00
|
23 October 2000 | New director appointed (2 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 October 1999 | Annual return made up to 24/09/99
|
13 October 1998 | Annual return made up to 24/09/98
|
5 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | Director resigned (1 page) |
6 November 1997 | Annual return made up to 24/09/97
|
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
8 October 1996 | Annual return made up to 24/09/96 (6 pages) |
4 September 1996 | Full accounts made up to 31 December 1994 (7 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |