Company NameReaktor Records Limited
Company StatusDissolved
Company Number03095379
CategoryPrivate Limited Company
Incorporation Date25 August 1995(28 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NamePaul Jonathan Standish
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address36 Arminger Road
London
W 12
Secretary NamePaul Jonathan Standish
NationalityBritish
StatusCurrent
Appointed25 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address36 Arminger Road
London
W 12
Director NameStephen Kip Calderara
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1997(1 year, 5 months after company formation)
Appointment Duration27 years, 2 months
RoleCopy Writer
Correspondence Address66a Brackenbury Road
Hammersmith
London
W6 0BD
Director NameAnthony George Sadler
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1997(1 year, 5 months after company formation)
Appointment Duration27 years, 2 months
RoleMusician
Correspondence AddressBramleigh 22 Bramcote Road
West Putney
London
SW15 6UG
Director NameGaynor Elsbeth Sadler
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1997(1 year, 5 months after company formation)
Appointment Duration27 years, 2 months
RoleMusician
Correspondence AddressSuffolk Lodge
3 Heathview Gardens
London
SW15 3SZ
Director NameYak Bondy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed25 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Lansbury Road
Enfield
Middlesex
EN3 5NB
Director NameMark Wyllie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(same day as company formation)
RoleProducer
Correspondence Address36a Brunswick Square
Hove
East Sussex
BN3 1ED
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address7th Floor Wettern House
56 Dingwall Raod
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

18 July 2003Dissolved (1 page)
18 April 2003Liquidators statement of receipts and payments (5 pages)
18 April 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
14 October 2002Liquidators statement of receipts and payments (5 pages)
16 April 2002Liquidators statement of receipts and payments (5 pages)
31 October 2001Liquidators statement of receipts and payments (5 pages)
4 May 2001Liquidators statement of receipts and payments (5 pages)
17 October 2000Liquidators statement of receipts and payments (5 pages)
28 April 2000Liquidators statement of receipts and payments (5 pages)
18 October 1999Liquidators statement of receipts and payments (5 pages)
27 April 1999Liquidators statement of receipts and payments (5 pages)
13 October 1998Liquidators statement of receipts and payments (5 pages)
24 October 1997Statement of affairs (5 pages)
20 October 1997Registered office changed on 20/10/97 from: 7 old town london SW4 0XE (1 page)
17 October 1997Appointment of a voluntary liquidator (1 page)
17 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
18 October 1996Return made up to 25/08/96; full list of members (6 pages)
8 October 1996New director appointed (2 pages)
8 September 1996Accounting reference date shortened from 31/08/96 to 31/07/96 (1 page)
13 November 1995Director resigned (2 pages)
13 November 1995Secretary resigned (2 pages)
13 November 1995New secretary appointed;new director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Registered office changed on 13/11/95 from: 12 york place leeds LS1 2DS (1 page)
25 August 1995Incorporation (20 pages)