Company NameGriffin Music Limited
Company StatusDissolved
Company Number02970951
CategoryPrivate Limited Company
Incorporation Date23 September 1994(29 years, 6 months ago)
Previous NameAceheath Limited

Business Activity

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

Directors

Director NameGeoffrey Richard Stephen Godwin
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1994(3 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address955 Amberwood Circle
Napperville
Illinois
60563
Director NameRobert Dayne Godwin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1994(3 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address2164 Joyce Street
Burlington
Ontario
L7R 2BS
Director NameAnthony Holloway
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed26 December 1994(3 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address543 Harmony Road
Villa Park
Illinois
60181
Director NameVincent Newman
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed26 December 1994(3 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address886 Warwick Lane
Lake Zurich
Illinois
60047
Director NameNeale Christopher Duncan Parker
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1994(3 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address520 Windy Point Drive
Glendale Heights
Illinois
60139
Secretary NameNeale Christopher Duncan Parker
NationalityBritish
StatusCurrent
Appointed26 December 1994(3 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address520 Windy Point Drive
Glendale Heights
Illinois
60139
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed23 September 1994(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed23 September 1994(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address1 Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 July 1999Dissolved (1 page)
26 April 1999Liquidators statement of receipts and payments (5 pages)
26 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
15 February 1999Liquidators statement of receipts and payments (5 pages)
4 August 1998Liquidators statement of receipts and payments (5 pages)
20 July 1998Registered office changed on 20/07/98 from: p o box 553 30 eastbourne terrace london W2 6LF (1 page)
10 February 1998Liquidators statement of receipts and payments (5 pages)
10 February 1997Statement of affairs (8 pages)
10 February 1997Appointment of a voluntary liquidator (1 page)
10 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 1997Registered office changed on 10/02/97 from: 27E thames house 140 battersea park road london SW11 4NB (1 page)
13 May 1996Full accounts made up to 31 December 1995 (8 pages)
28 November 1995Return made up to 23/09/95; full list of members (8 pages)
9 October 1995Registered office changed on 09/10/95 from: c/o ross bennett-smith 112 jermyn street london W1Y 6LS (1 page)
30 March 1995Registered office changed on 30/03/95 from: 4 old park lane london W1Y 3LJ (1 page)