Company NameHuxley Warner Music Limited
Company StatusDissolved
Company Number02913671
CategoryPrivate Limited Company
Incorporation Date28 March 1994(30 years, 1 month ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)

Business Activity

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

Directors

Director NameJason Walter Joseph Mayo
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1994(same day as company formation)
RoleProducer
Correspondence Address7 Wallingford Avenue
London
W10 6QA
Secretary NameEmma Jane Marshall
NationalityBritish
StatusClosed
Appointed01 January 2002(7 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 22 August 2006)
RoleCompany Director
Correspondence Address7 Wallingford Avenue
London
W10 6QA
Director NameCharles Thomas Ingleby
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(same day as company formation)
RoleMusic Composer
Correspondence Address29 Daver Court
Chelsea Manor Street
London
SW3 3TS
Secretary NameJason Walter Joseph Mayo
NationalityBritish
StatusResigned
Appointed28 March 1994(same day as company formation)
RoleMusic Composer
Correspondence Address29 Daver Court
Chelsea Manor Street
London
SW3 3TS
Secretary NameCarolyn Fox
NationalityBritish
StatusResigned
Appointed08 August 1996(2 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2001)
RoleTeacher
Correspondence Address19a Milton Road
Highgate
London
N6 5QD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address7 Wallingford Avenue
London
W10 6QA
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London

Financials

Year2014
Cash£32
Current Liabilities£79,048

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
27 March 2006Application for striking-off (1 page)
28 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2005Registered office changed on 23/02/05 from: 13 balliol road london W10 6LX (1 page)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 June 2004Return made up to 28/03/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2003Return made up to 28/03/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 July 2002New secretary appointed (2 pages)
25 July 2002Secretary resigned (1 page)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
18 May 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/05/01
(6 pages)
10 May 2000Return made up to 28/03/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 July 1999Return made up to 28/03/99; no change of members (4 pages)
5 January 1999Registered office changed on 05/01/99 from: 6 harwood road london SW6 4PH (1 page)
14 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 May 1998Return made up to 28/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997New secretary appointed (2 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
3 April 1996Return made up to 28/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
23 May 1995Return made up to 28/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)