Chelsea
London
SW10 0NH
Secretary Name | Mr Gideon Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 59a York Road Ilford Essex IG1 3AF |
Director Name | Mr Mark Akyea-Mensah |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(same day as company formation) |
Role | Head Of Administration Manager Of Recomlabel |
Correspondence Address | 80 Rosebery Avenue Tottenham London N17 9SA |
Director Name | Mr Mathew Kofi |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 August 1996) |
Role | Marketing/Record Label |
Correspondence Address | 92 Sturgess Avenue Hendon London NW4 3TT |
Director Name | Miss Christine Geneveine Foster |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(1 month, 1 week after company formation) |
Appointment Duration | 6 months (resigned 02 November 1992) |
Role | Record Label/Marketing |
Correspondence Address | 34 Brook Avenue Edgware Middlesex HA8 9XF |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 10 Sapcote Trading Centre Dudden Hill Lane London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Latest Accounts | 31 October 1995 (28 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
17 April 2000 | Dissolved (1 page) |
---|---|
17 January 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 September 1999 | Liquidators statement of receipts and payments (5 pages) |
31 March 1999 | Liquidators statement of receipts and payments (5 pages) |
12 October 1998 | Liquidators statement of receipts and payments (5 pages) |
17 September 1997 | Appointment of a voluntary liquidator (1 page) |
17 September 1997 | Statement of affairs (7 pages) |
17 September 1997 | Resolutions
|
17 September 1997 | Accounts for a small company made up to 31 October 1995 (6 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: north block selby centre selby road tottenham london N17 8JN (1 page) |
25 March 1997 | Return made up to 24/03/97; full list of members (6 pages) |
1 October 1996 | Amended full accounts made up to 31 October 1994 (10 pages) |
4 September 1996 | Director resigned (2 pages) |
27 March 1996 | Return made up to 24/03/96; full list of members (6 pages) |
13 March 1996 | Director resigned (1 page) |
29 January 1996 | Full accounts made up to 31 October 1994 (12 pages) |
19 June 1995 | Full accounts made up to 31 October 1993 (10 pages) |
24 March 1995 | Secretary's particulars changed (2 pages) |
24 March 1995 | Director's particulars changed (2 pages) |
24 March 1995 | Return made up to 24/03/95; full list of members (6 pages) |