Company NameFinal Vinyl Limited
Company StatusDissolved
Company Number02897392
CategoryPrivate Limited Company
Incorporation Date11 February 1994(30 years, 2 months ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)
Previous NameLogicassist Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDenis Noel Ingoldsby
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1994(2 weeks, 5 days after company formation)
Appointment Duration7 years, 3 months (closed 19 June 2001)
RoleArtist Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMarsh Lock House
Wargrave Road
Henley On Thames
Oxfordshire
RG9 3HX
Director NameOliver George Smallman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1994(2 weeks, 5 days after company formation)
Appointment Duration7 years, 3 months (closed 19 June 2001)
RoleRecord Promotion Consultant
Correspondence Address48 Woodstock Road
London
W4 1UF
Secretary NamePeter Wareham
NationalityBritish
StatusClosed
Appointed12 August 1994(6 months after company formation)
Appointment Duration6 years, 10 months (closed 19 June 2001)
RoleCompany Director
Correspondence Address15 Devitt Close
Ashtead
Surrey
KT21 1JS
Director NamePeter Wareham
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1998(4 years after company formation)
Appointment Duration3 years, 3 months (closed 19 June 2001)
RoleAccountant
Correspondence Address15 Devitt Close
Ashtead
Surrey
KT21 1JS
Secretary NameDenis Noel Ingoldsby
NationalityBritish
StatusResigned
Appointed02 March 1994(2 weeks, 5 days after company formation)
Appointment Duration5 months, 1 week (resigned 12 August 1994)
RoleArtist Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMarsh Lock House
Wargrave Road
Henley On Thames
Oxfordshire
RG9 3HX
Director NameDiana Victoria Jane Graham
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 May 1995)
RoleCompany Director
Correspondence Address46 Kirkstall Road
London
SW2 4HF
Director NameJohn Preston
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address10 Gipsy Lane
London
SW15 5RS
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed11 February 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressThe Courtyard
42 Colwith Road
London
W6 9EY
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2001First Gazette notice for voluntary strike-off (1 page)
18 January 2001Application for striking-off (1 page)
9 August 2000Auditor's resignation (1 page)
28 April 2000Accounts made up to 30 June 1999 (5 pages)
25 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
22 February 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 1999Accounts made up to 30 June 1998 (4 pages)
13 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 March 1999Return made up to 11/02/99; no change of members (5 pages)
23 November 1998Full accounts made up to 30 June 1997 (11 pages)
5 May 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
19 March 1998Full accounts made up to 30 June 1996 (11 pages)
19 March 1998Director resigned (1 page)
17 March 1998Return made up to 11/02/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 March 1998New director appointed (2 pages)
24 June 1997Return made up to 11/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
31 July 1996Full accounts made up to 30 June 1995 (12 pages)
22 April 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
5 March 1996Accounting reference date shortened from 31/12 to 30/06 (1 page)
20 February 1996Return made up to 11/02/96; no change of members (5 pages)
1 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
9 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
9 August 1995Director resigned (2 pages)
9 August 1995New secretary appointed (2 pages)
9 August 1995Return made up to 11/02/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)