Company NameProgression Records Limited
DirectorHubertina Raphael
Company StatusDissolved
Company Number02699771
CategoryPrivate Limited Company
Incorporation Date24 March 1992(32 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameHubertina Raphael
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1992(same day as company formation)
RoleDir Administrator
Correspondence AddressFlat B 102 Edith Grove
Chelsea
London
SW10 0NH
Secretary NameMr Gideon Green
NationalityBritish
StatusCurrent
Appointed24 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address59a York Road
Ilford
Essex
IG1 3AF
Director NameMr Mark Akyea-Mensah
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(same day as company formation)
RoleHead Of Administration Manager Of Recomlabel
Correspondence Address80 Rosebery Avenue
Tottenham
London
N17 9SA
Director NameMr Mathew Kofi
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 15 August 1996)
RoleMarketing/Record Label
Correspondence Address92 Sturgess Avenue
Hendon
London
NW4 3TT
Director NameMiss Christine Geneveine Foster
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(1 month, 1 week after company formation)
Appointment Duration6 months (resigned 02 November 1992)
RoleRecord Label/Marketing
Correspondence Address34 Brook Avenue
Edgware
Middlesex
HA8 9XF
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address10 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1995 (28 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

17 April 2000Dissolved (1 page)
17 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
20 September 1999Liquidators statement of receipts and payments (5 pages)
31 March 1999Liquidators statement of receipts and payments (5 pages)
12 October 1998Liquidators statement of receipts and payments (5 pages)
17 September 1997Appointment of a voluntary liquidator (1 page)
17 September 1997Statement of affairs (7 pages)
17 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 1997Accounts for a small company made up to 31 October 1995 (6 pages)
27 August 1997Registered office changed on 27/08/97 from: north block selby centre selby road tottenham london N17 8JN (1 page)
25 March 1997Return made up to 24/03/97; full list of members (6 pages)
1 October 1996Amended full accounts made up to 31 October 1994 (10 pages)
4 September 1996Director resigned (2 pages)
27 March 1996Return made up to 24/03/96; full list of members (6 pages)
13 March 1996Director resigned (1 page)
29 January 1996Full accounts made up to 31 October 1994 (12 pages)
19 June 1995Full accounts made up to 31 October 1993 (10 pages)
24 March 1995Secretary's particulars changed (2 pages)
24 March 1995Director's particulars changed (2 pages)
24 March 1995Return made up to 24/03/95; full list of members (6 pages)