Company NameSoho Music Limited
DirectorChristopher Ian Cundale
Company StatusDissolved
Company Number02973056
CategoryPrivate Limited Company
Incorporation Date3 October 1994(29 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Secretary NameMark Andrew Newbold
NationalityBritish
StatusCurrent
Appointed22 December 1995(1 year, 2 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address65 Coningsby Road
High Wycombe
Buckinghamshire
HP13 5NY
Director NameChristopher Ian Cundale
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1996(1 year, 3 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address38 Great Palmers
Hemel Hempstead
Hertfordshire
HP2 6BE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMiranda Watson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Farmcombe Close
Tunbridge Wells
Kent
TN2 5DG
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameChristian Spencer Michael
NationalityBritish
StatusResigned
Appointed03 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address1a Brunswick Quay Redriff Road
Surrey Quays
London
SE16 1PU
Director NameTimothy Richard Peers
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(11 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 January 1996)
RoleCompany Director
Correspondence Address14 Irene Avenue
Tunstall
Stoke On Trent
Staffordshire
ST6 7HB

Location

Registered AddressGriffins Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

24 June 2004Dissolved (1 page)
24 March 2004Liquidators statement of receipts and payments (5 pages)
24 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
13 November 2003Liquidators statement of receipts and payments (5 pages)
13 May 2003Liquidators statement of receipts and payments (5 pages)
12 December 2002Liquidators statement of receipts and payments (5 pages)
10 May 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Registered office changed on 18/12/01 from: 33 st georges drive london SW1V 4DG (1 page)
16 November 2001Liquidators statement of receipts and payments (5 pages)
16 May 2001Liquidators statement of receipts and payments (5 pages)
9 November 2000Liquidators statement of receipts and payments (5 pages)
3 November 2000Director resigned (1 page)
9 May 2000Liquidators statement of receipts and payments (5 pages)
20 December 1999Liquidators statement of receipts and payments (5 pages)
2 June 1999Liquidators statement of receipts and payments (5 pages)
9 December 1998Liquidators statement of receipts and payments (5 pages)
19 May 1998Liquidators statement of receipts and payments (5 pages)
24 November 1997Liquidators statement of receipts and payments (5 pages)
18 November 1996Appointment of a voluntary liquidator (2 pages)
10 October 1996Registered office changed on 10/10/96 from: unit A8 the octagon centre high wycombe buckinghamshire HP11 2HW (1 page)
1 October 1996Director resigned (1 page)
28 January 1996Return made up to 03/10/95; full list of members (6 pages)
14 September 1995Registered office changed on 14/09/95 from: 1A brunswick quay redriff road surrey quays london SE16 1PU (1 page)
14 September 1995Director resigned;new director appointed (2 pages)