Bromley
Kent
BR1 5RP
Director Name | Universal Music UK Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 December 2004(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 April 2008) |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr William Pearson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1965 |
Appointment Duration | 27 years, 7 months (resigned 26 March 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Hamilton Close London SE16 1QJ |
Director Name | Edward John Lukins |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(2 months after company formation) |
Appointment Duration | 1 day (resigned 26 March 1993) |
Role | Solicitor |
Correspondence Address | 34 Somerset Close New Malden Surrey KT3 5RF |
Secretary Name | Edward John Lukins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(2 months after company formation) |
Appointment Duration | 1 day (resigned 26 March 1993) |
Role | Solicitor |
Correspondence Address | 34 Somerset Close New Malden Surrey KT3 5RF |
Director Name | Torrens Lyster |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 February 1996) |
Role | Company Director |
Correspondence Address | 27 High Street Chinnor Oxfordshire OX39 4DJ |
Director Name | Torrens Lyster |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 February 1996) |
Role | Company Director |
Correspondence Address | 27 High Street Chinnor Oxfordshire OX39 4DJ |
Director Name | Mr Robert Frederick Harding-Williams |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 February 1996) |
Role | Company Director |
Correspondence Address | 33 Otho Court Brentford Middlesex TW8 8PY |
Director Name | Kenneth Gillett |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 February 1996) |
Role | Company Director |
Correspondence Address | 5 Grimwood Road Twickenham Middlesex TW1 1BY |
Secretary Name | Mr Robert Frederick Harding-Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 January 1996) |
Role | Company Director |
Correspondence Address | 33 Otho Court Brentford Middlesex TW8 8PY |
Director Name | Robert Jim Silver |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 June 1994) |
Role | Consultant |
Correspondence Address | Treves 11 Copse Wood Way Northwood Middlesex HA6 2TP |
Secretary Name | Kenneth Gillett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 February 1996) |
Role | Operations Director |
Correspondence Address | 5 Grimwood Road Twickenham Middlesex TW1 1BY |
Director Name | Mr Thomas Clive Fisher |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(3 years after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 08 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Nevelle Close Binfield Bracknell Berkshire RG42 4AZ |
Director Name | Anthony Greig Pye |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(3 years after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 08 March 1996) |
Role | Company Director |
Correspondence Address | Gilham's Birch Rotherfield Road Rotherfield Crowborough East Sussex TN6 3HH |
Secretary Name | Michael Anthony Howle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(3 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Dowlans Road Great Bookham Surrey KT23 4LE |
Director Name | Michael Anthony Howle |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 46 Dowlans Road Great Bookham Surrey KT23 4LE |
Director Name | Richard Noel Langdale Black |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(3 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 1996) |
Role | Personnel Director |
Correspondence Address | Bat Cottage Green Street Sunbury On Thames Middlesex TW16 6QQ |
Director Name | David John Adams |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | 12 Lyndon Gardens High Wycombe Buckinghamshire HP13 7QJ |
Director Name | Roy Kenneth Darling |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 January 2001) |
Role | Financial Director |
Correspondence Address | The Malt House Cornells Lane Widdington Essex CB11 3SP |
Director Name | Mr Robin Keith Dear |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 December 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Auriol Park Road Worcester Park Kingston Upon Thames Surrey KT4 7DP |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Registered Address | 364-366 Kensington High Street London W14 8NS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,804,000 |
Current Liabilities | £1,922,000 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2007 | Application for striking-off (1 page) |
31 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
28 April 2006 | Accounting reference date extended from 29/12/06 to 31/12/06 (1 page) |
27 January 2006 | Return made up to 19/01/06; full list of members (2 pages) |
16 January 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
18 July 2005 | Director's particulars changed (1 page) |
7 July 2005 | Location of register of members (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: p o box 1420, 1 sussex place hammersmith london W6 9XS (1 page) |
27 January 2005 | Return made up to 19/01/05; full list of members (2 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: 76 oxford street london W1N 0QH (1 page) |
7 January 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | New director appointed (1 page) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
19 August 2004 | Location of register of members (1 page) |
8 June 2004 | Secretary resigned;director resigned (1 page) |
2 June 2004 | New secretary appointed (1 page) |
17 February 2004 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
20 January 2004 | Return made up to 19/01/04; full list of members (3 pages) |
13 October 2003 | Delivery ext'd 3 mth 29/12/02 (2 pages) |
4 July 2003 | Registered office changed on 04/07/03 from: 60-70 roden street ilford essex IG1 2XX (1 page) |
2 May 2003 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
3 February 2003 | Return made up to 19/01/03; full list of members (3 pages) |
27 August 2002 | Delivery ext'd 3 mth 29/12/01 (2 pages) |
1 July 2002 | Location of register of members (1 page) |
28 May 2002 | Auditor's resignation (1 page) |
8 May 2002 | Full accounts made up to 31 December 2000 (11 pages) |
24 January 2002 | Return made up to 19/01/02; full list of members (3 pages) |
20 September 2001 | Delivery ext'd 3 mth 29/12/00 (1 page) |
19 February 2001 | Accounting reference date extended from 30/06/00 to 29/12/00 (1 page) |
22 January 2001 | Return made up to 19/01/01; no change of members (2 pages) |
5 January 2001 | New director appointed (1 page) |
16 November 2000 | Full accounts made up to 30 June 1999 (16 pages) |
24 May 2000 | Location of register of members (1 page) |
26 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
11 February 2000 | Return made up to 19/01/00; no change of members (7 pages) |
22 July 1999 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: 222 grays inn road london WC1X 8HB (1 page) |
18 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
16 February 1999 | Auditor's resignation (4 pages) |
30 December 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
30 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 April 1998 | Resolutions
|
6 February 1998 | Return made up to 19/01/98; full list of members (8 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (16 pages) |
7 November 1997 | New director appointed (2 pages) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
28 January 1997 | Return made up to 19/01/97; full list of members (8 pages) |
6 November 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
11 October 1996 | Director resigned (1 page) |
18 March 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
15 March 1996 | Director resigned (1 page) |
15 March 1996 | Secretary resigned (1 page) |
14 March 1996 | New secretary appointed (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: 1 sussex place hammersmith london W6 9XS (2 pages) |
14 March 1996 | Director resigned;new director appointed (1 page) |
14 March 1996 | Director resigned (3 pages) |
14 March 1996 | New director appointed (3 pages) |
14 March 1996 | Return made up to 19/01/96; no change of members (6 pages) |
14 March 1996 | Auditor's resignation (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: concord house 61 high street brentwood middlesex TW8 0AH (2 pages) |
14 March 1996 | Secretary resigned;director resigned;new director appointed (2 pages) |
14 March 1996 | Director resigned (3 pages) |
14 March 1996 | New director appointed (3 pages) |
22 February 1996 | Resolutions
|
22 February 1996 | Ad 21/11/94--------- £ si [email protected] (2 pages) |
22 February 1996 | Director resigned (2 pages) |
2 October 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |