Company NameEye Q Music Limited
DirectorHeinz Hermann Roth
Company StatusDissolved
Company Number03121810
CategoryPrivate Limited Company
Incorporation Date3 November 1995(28 years, 5 months ago)
Previous NameNashfind Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameStephen Gregory Davis
NationalityBritish
StatusCurrent
Appointed08 April 1997(1 year, 5 months after company formation)
Appointment Duration27 years
RoleSecretary
Correspondence AddressFlat 3 31 Southolm Street
London
SW11 5EZ
Director NameHeinz Hermann Roth
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityGerman
StatusCurrent
Appointed04 August 1997(1 year, 9 months after company formation)
Appointment Duration26 years, 8 months
RoleMusic Publisher
Correspondence Address1-2 Horton Road
London
Se17
Director NameDean John O'Connor
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(3 days after company formation)
Appointment Duration1 year, 10 months (resigned 12 September 1997)
RoleRecord Label Co-Ordinator
Correspondence Address166 Gipsy Road
London
SE27 9RE
Director NameHeinz Roth
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1997)
RoleMusic Publisher
Correspondence Address1659 Viewmont Drive
Los Angeles
Ca90069
United States
Secretary NameBrigit Scheja
NationalityBritish
StatusResigned
Appointed06 November 1995(3 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressKiessstr 35
60486
Frankfurt
Foreign
Germany
Secretary NameMatthias Hoffmann
NationalityBritish
StatusResigned
Appointed01 July 1996(8 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 April 1997)
RoleCompany Director
Correspondence AddressIngoldstadter Str 11
60316 Frankfurt
Germany
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 November 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2nd Floor
PO Box 553
30 Eastbourne Terrace
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

18 August 2000Dissolved (1 page)
18 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
18 May 2000Liquidators statement of receipts and payments (5 pages)
20 April 2000Liquidators statement of receipts and payments (5 pages)
26 October 1999Liquidators statement of receipts and payments (5 pages)
14 May 1999Liquidators statement of receipts and payments (5 pages)
23 October 1997Appointment of a voluntary liquidator (1 page)
23 October 1997Statement of affairs (8 pages)
23 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 1997Director resigned (1 page)
8 October 1997Registered office changed on 08/10/97 from: 25 new cavendish street london W1M 7RE (1 page)
13 August 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
16 April 1997Secretary resigned (1 page)
16 April 1997New secretary appointed (2 pages)
26 March 1997Registered office changed on 26/03/97 from: 6AND 7 inverness mews london W2 3JQ (1 page)
21 November 1996Return made up to 03/11/96; full list of members (6 pages)
17 July 1996New secretary appointed (2 pages)
17 July 1996Secretary resigned (1 page)
24 November 1995New director appointed (2 pages)
24 November 1995Secretary resigned;new secretary appointed (2 pages)
24 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
24 November 1995Director resigned;new director appointed (2 pages)
16 November 1995Company name changed nashfind LIMITED\certificate issued on 17/11/95 (4 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 November 1995Registered office changed on 09/11/95 from: 120 east road london N1 6AA (1 page)
3 November 1995Incorporation (28 pages)