Company NameWait For It (Music Publishing) Ltd.
Company StatusDissolved
Company Number03104059
CategoryPrivate Limited Company
Incorporation Date20 September 1995(28 years, 7 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NamePhilip George Henderson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1995(same day as company formation)
RoleComposer
Correspondence AddressHillside Cottage
1 Hill Street Haworth
Haworth
West Yorkshire
BD22 8BD
Director NameMichael Edmund Ward
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1995(same day as company formation)
RoleWriter
Correspondence Address18b Burton Street
London
WC1H 9AQ
Secretary NameMichael Edmund Ward
NationalityBritish
StatusClosed
Appointed20 September 1995(same day as company formation)
RoleWriter
Correspondence Address18b Burton Street
London
WC1H 9AQ
Director NameElaine Carruthers Ward
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(5 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 27 June 2006)
RoleResearch Analyst
Correspondence Address18b Burton Street
London
WC1H 9AQ
Secretary NameElaine Carruthers Ward
NationalityBritish
StatusClosed
Appointed09 February 2001(5 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 27 June 2006)
RoleResearch Analyst
Correspondence Address18b Burton Street
London
WC1H 9AQ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address18b Burton Street
London
WC1H 9AQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
25 January 2005Return made up to 20/09/04; full list of members (8 pages)
3 November 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
9 October 2003Return made up to 20/09/03; full list of members (8 pages)
12 November 2002Return made up to 20/09/02; full list of members (8 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
2 October 2001Return made up to 20/09/01; full list of members (7 pages)
3 September 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
5 April 2001New secretary appointed;new director appointed (2 pages)
8 November 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2000Return made up to 20/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
7 April 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
3 November 1998Return made up to 20/09/98; no change of members (4 pages)
31 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
31 July 1998Secretary's particulars changed;director's particulars changed (2 pages)
31 July 1998Registered office changed on 31/07/98 from: 32 boundary road chatham kent ME4 6TS (1 page)
12 October 1997Return made up to 20/09/97; full list of members (6 pages)
13 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
6 February 1997Return made up to 20/09/96; full list of members (6 pages)
20 December 1995Ad 29/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 December 1995Accounting reference date notified as 30/09 (1 page)
22 September 1995Secretary resigned (2 pages)
20 September 1995Incorporation (38 pages)