Company NameDouble T Music Limited
Company StatusDissolved
Company Number03112352
CategoryPrivate Limited Company
Incorporation Date10 October 1995(28 years, 6 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

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

Directors

Director NameGraham Frederick Rutherford
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1995(same day as company formation)
RoleMusic Consultant
Correspondence AddressThe Brick House
86a Dunstable Road
Toddington
Bedfordshire
LU5 6DR
Director NameTimothy Cooper Smith
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address74 Marlow Drive
Cheam
Sutton
Surrey
SM3 9AZ
Secretary NameGraham Frederick Rutherford
NationalityBritish
StatusClosed
Appointed10 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Brick House
86a Dunstable Road
Toddington
Bedfordshire
LU5 6DR
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address34 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
10 August 1999Voluntary strike-off action has been suspended (1 page)
3 August 1999Voluntary strike-off action has been suspended (1 page)
7 July 1999Application for striking-off (1 page)
18 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 November 1998Return made up to 10/10/98; full list of members (8 pages)
18 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
12 June 1998Return made up to 10/10/97; no change of members (6 pages)
7 May 1998Registered office changed on 07/05/98 from: 1ST floor 26A red lion street london WC1R 4PS (1 page)
8 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
8 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1997Registered office changed on 10/02/97 from: 52 red lion street london WC1R 4PF (1 page)
6 November 1996Return made up to 10/10/96; full list of members (6 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995Accounting reference date notified as 31/03 (1 page)
16 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
16 November 1995Registered office changed on 16/11/95 from: 31 corsham street london N1 6DR (1 page)
10 October 1995Incorporation (32 pages)