60 Elm Park Road
London
SW3 6AU
Secretary Name | Shirley Black |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2004(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 18 Melbury Road London W14 8LT |
Director Name | Andrew Cleary |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Role | Marketing & Aer Executive |
Correspondence Address | 67 Richings Way Richings Park Iver Buckinghamshire SL0 9DB |
Director Name | Thomas Michael Warkentin |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Role | Financial Director |
Correspondence Address | 101 Grange Road London W5 9PH |
Secretary Name | Thomas Michael Warkentin |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Role | Financial Director |
Correspondence Address | 101 Grange Road London W5 9PH |
Director Name | Michael Paul Maria Haentjes |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 1995(1 week after company formation) |
Appointment Duration | 9 years (resigned 24 May 2004) |
Role | Company Director |
Correspondence Address | Schliemann-Strasse 21 22609 Hamburg Germany Foreign |
Director Name | Jorn Meyer |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 1995(1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 June 2000) |
Role | Company Director |
Correspondence Address | Karl Jacob Strasse 39 22609 Hamburg Germany Foreign |
Director Name | Daniel Christopher Lycett |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 May 2004) |
Role | Gen Manager |
Correspondence Address | Garden Flat 18 Carlingford Road London NW3 1RX |
Secretary Name | Daniel Christopher Lycett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(4 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 May 2004) |
Role | Managing Director |
Correspondence Address | Garden Flat 18 Carlingford Road London NW3 1RX |
Director Name | Mr David Philip Hockman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 October 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Homewood Lodge Homewood Lane Northaw Potters Bar Hertfordshire EN6 4PP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Fulham Palace Bishops Avenue London SW6 6EA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2006 | Application for striking-off (1 page) |
15 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
30 May 2006 | Return made up to 24/04/06; full list of members (6 pages) |
14 December 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
27 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
17 May 2005 | Return made up to 24/04/05; full list of members (6 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: 12 oval road london NW1 7DH (1 page) |
23 June 2004 | Return made up to 24/04/04; full list of members (7 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Secretary resigned;director resigned (1 page) |
8 June 2004 | Company name changed edel uk music LTD.\certificate issued on 08/06/04 (2 pages) |
4 June 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
20 May 2003 | Full accounts made up to 30 September 2002 (12 pages) |
12 May 2003 | Return made up to 24/04/03; full list of members
|
24 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
21 June 2002 | Auditor's resignation (1 page) |
9 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 May 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
14 May 2001 | Return made up to 24/04/01; full list of members (7 pages) |
26 June 2000 | Director resigned (2 pages) |
26 June 2000 | New director appointed (4 pages) |
24 May 2000 | Return made up to 24/04/00; full list of members (7 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 May 2000 | Secretary resigned;director resigned (1 page) |
3 May 2000 | New secretary appointed (2 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 May 1999 | Return made up to 24/04/99; full list of members
|
17 May 1999 | Company name changed edel uk music LIMITED\certificate issued on 18/05/99 (2 pages) |
8 May 1999 | Registered office changed on 08/05/99 from: 24 pepper street london SE1 0EB (1 page) |
27 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 May 1998 | Return made up to 24/04/98; full list of members (6 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
13 May 1997 | Return made up to 24/04/97; full list of members (6 pages) |
3 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
3 October 1996 | Resolutions
|
15 August 1996 | New director appointed (2 pages) |
22 May 1996 | Return made up to 24/04/96; full list of members (6 pages) |
25 April 1996 | Director resigned (1 page) |
28 June 1995 | New director appointed (2 pages) |
17 May 1995 | Accounting reference date notified as 31/12 (1 page) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 31 corsham street london N1 6DR (1 page) |
24 April 1995 | Incorporation (32 pages) |