Company NameCoalition Recordings International Limited
Company StatusDissolved
Company Number02653591
CategoryPrivate Limited Company
Incorporation Date11 October 1991(32 years, 6 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)
Previous NamesFc9125 Limited and PWL International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Rachel Therese Evers
Date of BirthMay 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed20 July 2007(15 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Earlsmead Road
London
NW10 5QB
Director NameMr John David Reid
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(16 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Kensington Park Road
London
W11 3BJ
Director NameSimon Kenneth Geoffrey Robson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(16 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Manchuria Road
Battersea
London
SW11 6AE
Secretary NameOlswang Cosec Limited (Corporation)
StatusClosed
Appointed01 July 2004(12 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 14 June 2011)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameMr Peter Alan Waterman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(1 week, 3 days after company formation)
Appointment Duration4 years, 8 months (resigned 21 June 1996)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBlack Jane Farm Newton Lane
Newton By Daresbury
Warrington
Cheshire
WA4 4JA
Director NameMr Ramon Lopez S
Date of BirthJune 1942 (Born 81 years ago)
NationalitySpanish
StatusResigned
Appointed21 October 1991(1 week, 3 days after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 1999)
RoleChairman Chief Executive Officer
Correspondence Address185 Ramsden Road
London
SW12 8RG
Director NameMr David Raymond Howells
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(1 week, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 05 July 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 The Quadrangle
Chelsea Harbour
London
SW10 0UG
Director NameKenneth Cooper
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed21 October 1991(1 week, 3 days after company formation)
Appointment Duration9 years, 8 months (resigned 30 June 2001)
RoleExecutive Vice President
Correspondence AddressFayrstede
Village Road
Denham Village
Buckinghamshire
UB9 5BH
Secretary NameMr David Raymond Howells
NationalityBritish
StatusResigned
Appointed21 October 1991(1 week, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 05 July 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 The Quadrangle
Chelsea Harbour
London
SW10 0UG
Secretary NameJames Brodie Grigor
NationalityBritish
StatusResigned
Appointed05 July 1994(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 1996)
RoleCompany Director
Correspondence Address10 The Haydens
Tonbridge
Kent
TN9 1NS
Director NamePeter Michael Price
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 April 1999)
RoleRecord Company Executive
Correspondence Address11 Baldwyn Gardens
London
W3 6HH
Secretary NameRichard Rein Niglas
NationalityBritish
StatusResigned
Appointed01 April 1996(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 1997)
RoleAdministrator
Correspondence Address24 Chiltern Way
Woodford Green
Essex
IG8 0RQ
Secretary NameMs Bronwen Elizabeth Stuart Jones
NationalityBritish
StatusResigned
Appointed30 May 1997(5 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Nevill Road
London
N16 0SU
Director NameStephen Shrimpton
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2000(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2001)
RoleChairman & CEO
Correspondence Address68 Fitzjohns Avenue
London
NW3 5LS
Director NameMr Paul Rene Albertini
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2001(9 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 February 2006)
RoleMusic Industry
Country of ResidenceEngland
Correspondence AddressFlat 5
28 Queens Gate Gardens
London
SW7 5RP
Director NameBrian Porritt
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(9 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2005)
RoleChartered Accountant
Correspondence AddressMistletoe Cottage
Rays Lane
Penn
Buckinghamshire
HP10 8LJ
Secretary NameAnne Mansbridge
NationalityBritish
StatusResigned
Appointed01 March 2004(12 years, 4 months after company formation)
Appointment Duration4 months (resigned 01 July 2004)
RoleLawyer
Correspondence AddressFlat 4
110 Palace Gardens Terrace
London
W8 4RT
Director NameKeith Howard Percival Mullock
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(13 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 December 2005)
RoleCompany Director
Correspondence AddressFlat 1
118 Old Brompton Road
London
SW7 3RA
Director NameJohn Victor Watson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(13 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 July 2007)
RoleCompany Director
Correspondence Address18a Willoughby Road
London
NW3 1SA
Director NamePatrick Vien
Date of BirthApril 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed02 March 2006(14 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address421 Hudson Street
Apt 807
New York
10014
United States
Director NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1991(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1991(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts24 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011Application to strike the company off the register (3 pages)
22 February 2011Application to strike the company off the register (3 pages)
4 November 2010Annual return made up to 11 October 2010 with a full list of shareholders
Statement of capital on 2010-11-04
  • GBP 100
(7 pages)
4 November 2010Annual return made up to 11 October 2010 with a full list of shareholders
Statement of capital on 2010-11-04
  • GBP 100
(7 pages)
25 October 2010Accounts for a dormant company made up to 24 September 2010 (2 pages)
25 October 2010Accounts for a dormant company made up to 24 September 2010 (2 pages)
6 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Simon Kenneth Geoffrey Robson on 11 October 2009 (2 pages)
6 November 2009Director's details changed for Simon Kenneth Geoffrey Robson on 11 October 2009 (2 pages)
6 November 2009Director's details changed for John David Reid on 11 October 2009 (2 pages)
6 November 2009Secretary's details changed for Olswang Cosec Limited on 11 October 2009 (2 pages)
6 November 2009Secretary's details changed for Olswang Cosec Limited on 11 October 2009 (2 pages)
6 November 2009Director's details changed for John David Reid on 11 October 2009 (2 pages)
22 October 2009Accounts for a dormant company made up to 25 September 2009 (7 pages)
22 October 2009Accounts for a dormant company made up to 25 September 2009 (7 pages)
1 May 2009Director appointed john david reid (4 pages)
1 May 2009Director appointed simon kenneth geoffrey robson (4 pages)
1 May 2009Appointment Terminated Director patrick vien (1 page)
1 May 2009Director appointed john david reid (4 pages)
1 May 2009Appointment terminated director patrick vien (1 page)
1 May 2009Director appointed simon kenneth geoffrey robson (4 pages)
5 November 2008Return made up to 11/10/08; full list of members (4 pages)
5 November 2008Return made up to 11/10/08; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 26 September 2008 (7 pages)
28 October 2008Accounts made up to 26 September 2008 (7 pages)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
31 July 2008Accounts made up to 30 September 2007 (4 pages)
3 November 2007Return made up to 11/10/07; no change of members (7 pages)
3 November 2007Return made up to 11/10/07; no change of members (7 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
6 August 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
6 August 2007Accounts made up to 30 September 2006 (6 pages)
20 November 2006Return made up to 11/10/06; full list of members (7 pages)
20 November 2006Return made up to 11/10/06; full list of members (7 pages)
3 August 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
3 August 2006Accounts made up to 30 September 2005 (5 pages)
12 April 2006New director appointed (3 pages)
12 April 2006Director resigned (1 page)
12 April 2006New director appointed (3 pages)
12 April 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
18 November 2005Return made up to 11/10/05; full list of members (7 pages)
18 November 2005Return made up to 11/10/05; full list of members (7 pages)
30 September 2005Accounts made up to 30 September 2004 (6 pages)
30 September 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
19 April 2005New director appointed (1 page)
19 April 2005New director appointed (3 pages)
19 April 2005New director appointed (3 pages)
19 April 2005New director appointed (1 page)
25 February 2005Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
25 February 2005Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
9 December 2004Full accounts made up to 30 November 2003 (13 pages)
9 December 2004Full accounts made up to 30 November 2003 (13 pages)
10 November 2004Return made up to 11/10/04; full list of members (7 pages)
10 November 2004Return made up to 11/10/04; full list of members (7 pages)
30 September 2004Delivery ext'd 3 mth 30/11/03 (2 pages)
30 September 2004Delivery ext'd 3 mth 30/11/03 (2 pages)
5 August 2004Registered office changed on 05/08/04 from: interpark house 7 down street london W1J 7AJ (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004New secretary appointed (2 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004Registered office changed on 05/08/04 from: interpark house 7 down street london W1J 7AJ (1 page)
5 August 2004New secretary appointed (2 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004Secretary resigned (1 page)
11 March 2004New secretary appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
10 November 2003Return made up to 11/10/03; full list of members
  • 363(287) ‐ Registered office changed on 10/11/03
(7 pages)
10 November 2003Return made up to 11/10/03; full list of members (7 pages)
17 June 2003Full accounts made up to 30 November 2002 (17 pages)
17 June 2003Full accounts made up to 30 November 2002 (17 pages)
12 April 2003Full accounts made up to 30 November 2001 (12 pages)
12 April 2003Full accounts made up to 30 November 2001 (12 pages)
26 October 2002Return made up to 11/10/02; full list of members (7 pages)
26 October 2002Return made up to 11/10/02; full list of members (7 pages)
21 August 2002Delivery ext'd 3 mth 30/11/01 (2 pages)
21 August 2002Delivery ext'd 3 mth 30/11/01 (2 pages)
29 May 2002Director's particulars changed (1 page)
29 May 2002Director's particulars changed (1 page)
22 October 2001Return made up to 11/10/01; full list of members (6 pages)
22 October 2001Return made up to 11/10/01; full list of members (6 pages)
24 August 2001New director appointed (3 pages)
24 August 2001New director appointed (3 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
3 July 2001Full accounts made up to 30 November 2000 (12 pages)
3 July 2001Full accounts made up to 30 November 2000 (12 pages)
21 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2001New director appointed (3 pages)
7 June 2001Director resigned (1 page)
7 June 2001New director appointed (3 pages)
7 June 2001Director resigned (1 page)
16 January 2001Full accounts made up to 30 November 1999 (14 pages)
16 January 2001Full accounts made up to 30 November 1999 (14 pages)
25 October 2000Return made up to 11/10/00; full list of members (6 pages)
25 October 2000Return made up to 11/10/00; full list of members (6 pages)
27 September 2000Delivery ext'd 3 mth 30/11/99 (1 page)
27 September 2000Delivery ext'd 3 mth 30/11/99 (1 page)
4 February 2000Full accounts made up to 30 November 1998 (12 pages)
4 February 2000Full accounts made up to 30 November 1998 (12 pages)
29 January 2000New director appointed (3 pages)
29 January 2000New director appointed (3 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
15 October 1999Return made up to 11/10/99; full list of members (6 pages)
15 October 1999Return made up to 11/10/99; full list of members (6 pages)
29 September 1999Delivery ext'd 3 mth 30/11/98 (1 page)
29 September 1999Delivery ext'd 3 mth 30/11/98 (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
30 December 1998Full accounts made up to 30 November 1997 (12 pages)
30 December 1998Full accounts made up to 30 November 1997 (12 pages)
16 November 1998Return made up to 11/10/98; no change of members (4 pages)
16 November 1998Return made up to 11/10/98; no change of members (4 pages)
25 September 1998Delivery ext'd 3 mth 30/11/97 (2 pages)
25 September 1998Delivery ext'd 3 mth 30/11/97 (2 pages)
2 January 1998Full accounts made up to 30 November 1996 (15 pages)
2 January 1998Full accounts made up to 30 November 1996 (15 pages)
14 November 1997Return made up to 11/10/97; full list of members
  • 363(287) ‐ Registered office changed on 14/11/97
  • 363(288) ‐ Secretary resigned
(8 pages)
14 November 1997Return made up to 11/10/97; full list of members (8 pages)
30 September 1997Delivery ext'd 3 mth 30/11/96 (1 page)
30 September 1997Delivery ext'd 3 mth 30/11/96 (1 page)
23 September 1997New secretary appointed (2 pages)
23 September 1997New secretary appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
4 February 1997Company name changed pwl international LIMITED\certificate issued on 05/02/97 (2 pages)
4 February 1997Company name changed pwl international LIMITED\certificate issued on 05/02/97 (2 pages)
27 December 1996Full accounts made up to 30 November 1995 (14 pages)
27 December 1996Full accounts made up to 30 November 1995 (14 pages)
26 November 1996Return made up to 11/10/96; no change of members (6 pages)
26 November 1996Return made up to 11/10/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 October 1996Delivery ext'd 3 mth 30/11/95 (1 page)
1 October 1996Delivery ext'd 3 mth 30/11/95 (1 page)
9 May 1996New secretary appointed (2 pages)
31 January 1996Return made up to 11/10/95; full list of members (9 pages)
31 January 1996Return made up to 11/10/95; full list of members
  • 363(287) ‐ Registered office changed on 31/01/96
(9 pages)
29 December 1995Full accounts made up to 30 November 1994 (14 pages)
29 December 1995Full accounts made up to 30 November 1994 (14 pages)
19 September 1995Delivery ext'd 3 mth 30/11/94 (2 pages)
19 September 1995Delivery ext'd 3 mth 30/11/94 (2 pages)
4 January 1995Full accounts made up to 30 November 1993 (14 pages)
4 January 1995Full accounts made up to 30 November 1993 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
22 August 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
22 August 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
29 April 1994Return made up to 11/10/93; no change of members (8 pages)
7 January 1994Full accounts made up to 30 November 1992 (13 pages)
7 January 1994Full accounts made up to 30 November 1992 (13 pages)
13 October 1992Return made up to 11/10/92; full list of members (6 pages)
22 January 1992Company name changed FC9125 LIMITED\certificate issued on 23/01/92 (2 pages)
22 January 1992Company name changed FC9125 LIMITED\certificate issued on 23/01/92 (2 pages)
5 January 1992Ad 21/10/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 January 1992Ad 21/10/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 December 1991Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(42 pages)
13 December 1991Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(42 pages)
11 October 1991Incorporation (28 pages)