Balham
London
SW12 9BB
Director Name | Adrian Alastair Richmond |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2005(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 11 December 2009) |
Role | Company Director |
Correspondence Address | 20 Burland Road London SW11 6SA |
Director Name | Christopher John Steed |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2005(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 11 December 2009) |
Role | Company Director |
Correspondence Address | 2 Wattleton Road Beaconsfield Buckinghamshire HP9 1TS |
Director Name | Anna Louise Dawkins |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2005(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 11 December 2009) |
Role | Company Director |
Correspondence Address | 7 Wellington Road Wimbledon Park London SW19 8EQ |
Director Name | Lord Timothy Francis Clement-Jones Cbe |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 January 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Northbourne Road London SW4 7DJ |
Secretary Name | Mr Andrew Bruce Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 January 1993) |
Role | Company Director |
Correspondence Address | 9 Eastor Welwyn Garden City Hertfordshire AL7 1PN |
Director Name | Jonathan Weeks |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 1994) |
Role | Managing Director |
Correspondence Address | River Steps Gibraltar Lane Cookham Maidenhead Berkshire SL6 9TR |
Director Name | Mark Andrew Rogers |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 1994) |
Role | Director Of Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Grey Roofs Grey Roofs, Box Stroud Gloucestershire GL6 9HD Wales |
Secretary Name | Mr Mark Alexander Linas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 13 Cratlands Close Stadhampton Oxford Oxfordshire OX44 7TU |
Secretary Name | Paul Andrew Thimont |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 1996) |
Role | Accountant |
Correspondence Address | 58 Kings Road Wimbledon London SW19 8QW |
Secretary Name | Paul Andrew Thimont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 1996) |
Role | Accountant |
Correspondence Address | 58 Kings Road Wimbledon London SW19 8QW |
Director Name | Francis Xavier Daranjo |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1995) |
Role | Retailer |
Correspondence Address | 60 Heybridge Avenue Streatham London SW16 3DX |
Director Name | Paul Andrew Thimont |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 1996) |
Role | Chartered Accountant |
Correspondence Address | 58 Kings Road Wimbledon London SW19 8QW |
Director Name | Garry Nesbitt |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 5 Frognal Way Hampstead London NW3 6XE |
Director Name | Michael Irving Simon Henry Isaacs |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 27 Harmsworth Way Totteridge London N20 8JT |
Director Name | David William Cain |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 January 2003) |
Role | Retailer |
Correspondence Address | Oxhey View 1 Oxhey Road Watford Hertfordshire WD19 4QR |
Director Name | Kenneth John Lewis |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Woodbank Loosley Row Princes Risborough Buckinghamshire HP27 0TS |
Director Name | Clive Wiggett |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 September 1996) |
Role | Company Director |
Correspondence Address | 26 Hazel Road Purley On Thames Reading Berkshire RG8 8BB |
Director Name | Roger Evenden Jones |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 May 1999) |
Role | Company Director |
Correspondence Address | Camelot 16 Westview Road Warlingham Surrey CR6 9JD |
Director Name | Ian Peter Kenyon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Staneside Roman Road Dorking Surrey RH4 3EU |
Secretary Name | Ian Peter Kenyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 March 1999) |
Role | Company Director |
Correspondence Address | Staneside Roman Road Dorking Surrey RH4 3EU |
Secretary Name | Catherine Merrel Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 January 2001) |
Role | Company Director |
Correspondence Address | 42 Chancellor Grove West Dulwich London SE21 8EG |
Director Name | Giles Kirkley Willits |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 July 2005) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Buckingham Street London WC2N 6DF |
Secretary Name | Penelope Praill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 October 2002) |
Role | Secretary |
Correspondence Address | 5 Trout Hollow Bledlow Road Saunderton Princes Risborough Buckinghamshire HP27 9UA |
Director Name | Louise Ruth English |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 January 2003) |
Role | Marketing |
Correspondence Address | 2 Hall Gardens High Street East Uppingham Leicestershire LE15 9HG |
Director Name | Deborah Poll |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 January 2003) |
Role | Retail |
Correspondence Address | 63 Crown Street Harrow On The Hill Middlesex HA2 0HX |
Director Name | Mr Andrew James Chieveley Harber |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 January 2003) |
Role | IT |
Country of Residence | England |
Correspondence Address | The Laurels Hillside Road, Tatsfield Westerham Kent TN16 2NH |
Director Name | Paul Andrew Thimont |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(10 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 October 2002) |
Role | Accountant |
Correspondence Address | 58 Kings Road Wimbledon London SW19 8QW |
Director Name | Mr Christopher Charles Bevan Rogers |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Turville Henley On Thames Oxfordshire RG9 6QL |
Secretary Name | Susan Sweny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | 36 Halifax Street Sydenham London SE26 6JA |
Director Name | Richard Philip Izard |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | 8 Atwood Road Hammersmith London W6 0HX |
Director Name | Trevor Charles Bish Jones |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(13 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 29 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salford Manor Wavendon Road, Salford Milton Keynes MK17 8BB |
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2007) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Registered Address | Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £122,980,000 |
Gross Profit | £32,317,000 |
Net Worth | -£2,492,000 |
Cash | £849,000 |
Current Liabilities | £74,032,000 |
Latest Accounts | 29 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
11 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2009 | Liquidators statement of receipts and payments to 2 September 2009 (6 pages) |
11 September 2009 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
18 July 2009 | Liquidators statement of receipts and payments to 2 July 2009 (5 pages) |
26 June 2009 | Court order insolvency:removal of liquidator (4 pages) |
26 June 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 January 2009 | Liquidators statement of receipts and payments to 2 January 2009 (5 pages) |
8 August 2008 | Liquidators statement of receipts and payments to 2 July 2008 (5 pages) |
11 February 2008 | Liquidators statement of receipts and payments (5 pages) |
6 February 2008 | Liquidators statement of receipts and payments (5 pages) |
25 October 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 October 2007 | Appointment of a voluntary liquidator (1 page) |
25 October 2007 | C/O replacement of liquidator (4 pages) |
3 August 2007 | Liquidators statement of receipts and payments (51 pages) |
3 May 2007 | Secretary resigned (1 page) |
3 July 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
7 March 2006 | Result of meeting of creditors (87 pages) |
7 March 2006 | Amended certificate of constitution of creditors' committee (1 page) |
17 February 2006 | Statement of administrator's proposal (87 pages) |
20 January 2006 | Statement of affairs (57 pages) |
5 January 2006 | Appointment of an administrator (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page) |
18 November 2005 | Location of register of members (1 page) |
10 November 2005 | Return made up to 30/10/05; full list of members (3 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: woolworth house 242-246 marylebone road london NW1 6JL (1 page) |
1 September 2005 | Secretary resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | New director appointed (4 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New director appointed (3 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | New director appointed (2 pages) |
10 May 2005 | Full accounts made up to 29 January 2005 (18 pages) |
5 April 2005 | Director resigned (1 page) |
21 October 2004 | Return made up to 30/10/04; full list of members (7 pages) |
15 October 2004 | Full accounts made up to 31 January 2004 (18 pages) |
27 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
13 May 2003 | Full accounts made up to 1 February 2003 (18 pages) |
7 April 2003 | Director resigned (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: congress house lyon road harrow middlesex HA1 2EN (1 page) |
11 March 2003 | Auditor's resignation (1 page) |
8 February 2003 | New director appointed (2 pages) |
5 February 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Return made up to 30/10/02; full list of members
|
28 November 2002 | Secretary resigned (1 page) |
2 November 2002 | Secretary resigned (1 page) |
2 November 2002 | New secretary appointed (2 pages) |
13 June 2002 | Full accounts made up to 2 February 2002 (19 pages) |
11 April 2002 | New director appointed (4 pages) |
27 March 2002 | New secretary appointed;new director appointed (2 pages) |
23 November 2001 | Return made up to 30/10/01; full list of members
|
21 November 2001 | Full accounts made up to 3 February 2001 (17 pages) |
27 July 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
2 April 2001 | Director's particulars changed (1 page) |
6 February 2001 | Location of register of members (1 page) |
6 February 2001 | Secretary resigned (1 page) |
27 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
8 September 2000 | Full accounts made up to 26 January 2000 (19 pages) |
1 March 2000 | Director resigned (1 page) |
25 November 1999 | Return made up to 30/10/99; full list of members
|
16 November 1999 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | New director appointed (2 pages) |
20 July 1999 | Full accounts made up to 31 January 1999 (19 pages) |
2 June 1999 | Director resigned (1 page) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | Secretary resigned;director resigned (1 page) |
15 January 1999 | Auditor's resignation (1 page) |
13 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
1 October 1998 | Company name changed the music & video club LIMITED\certificate issued on 01/10/98 (3 pages) |
12 August 1998 | Full accounts made up to 31 January 1998 (18 pages) |
17 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
1 September 1997 | Full accounts made up to 1 February 1997 (18 pages) |
14 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 1997 | Nc inc already adjusted 13/01/97 (1 page) |
26 January 1997 | Memorandum and Articles of Association (6 pages) |
26 January 1997 | Resolutions
|
18 November 1996 | Full accounts made up to 3 February 1996 (17 pages) |
18 November 1996 | Return made up to 30/10/96; full list of members
|
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
18 July 1996 | New secretary appointed (2 pages) |
17 July 1996 | Secretary resigned;director resigned (1 page) |
18 June 1996 | New director appointed (2 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
24 November 1995 | Full accounts made up to 28 January 1995 (20 pages) |
17 November 1995 | Return made up to 30/10/95; change of members (16 pages) |
22 August 1995 | Particulars of mortgage/charge (3 pages) |
5 July 1995 | Director resigned (2 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 350 station road harrow middlesex HA1 2DR (1 page) |
18 February 1995 | Particulars of mortgage/charge (3 pages) |
13 December 1994 | Particulars of mortgage/charge (3 pages) |
28 November 1994 | Return made up to 30/10/94; full list of members
|
11 April 1994 | Company name changed titles music & video club limite d\certificate issued on 12/04/94 (2 pages) |
24 March 1994 | Ad 11/02/94--------- £ si 3399998@1=3399998 £ ic 2/3400000 (2 pages) |
24 March 1994 | £ nc 400000/3400000 11/02/94 (1 page) |
22 February 1994 | Particulars of mortgage/charge (3 pages) |
18 May 1993 | Resolutions
|
20 November 1992 | Return made up to 15/11/92; full list of members (6 pages) |
2 December 1991 | Accounting reference date notified as 31/01 (1 page) |
2 December 1991 | Registered office changed on 02/12/91 from: northwest house 119 marylebone road london NW1 5PX (1 page) |
20 November 1991 | New secretary appointed (1 page) |
15 November 1991 | Incorporation (22 pages) |