Company NameAAA Records Limited
Company StatusDissolved
Company Number03151438
CategoryPrivate Limited Company
Incorporation Date26 January 1996(28 years, 3 months ago)
Dissolution Date28 November 2000 (23 years, 4 months ago)
Previous NameAAAC Limited

Business Activity

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

Directors

Director NameJohn Campbell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1996(2 weeks, 3 days after company formation)
Appointment Duration4 years, 9 months (closed 28 November 2000)
RoleArtist Management
Correspondence Address5 Heathfield Gardens
London
W4 4JU
Secretary NameJohn Campbell
NationalityBritish
StatusClosed
Appointed12 February 1996(2 weeks, 3 days after company formation)
Appointment Duration4 years, 9 months (closed 28 November 2000)
RoleArtist Management
Correspondence Address5 Heathfield Gardens
London
W4 4JU
Secretary NameMr Gary Phillip Walder
NationalityBritish
StatusClosed
Appointed12 February 1996(2 weeks, 3 days after company formation)
Appointment Duration4 years, 9 months (closed 28 November 2000)
RoleManager
Country of ResidenceEngland
Correspondence Address29 Kingscote Road
Chiswick
London
W4 5LJ
Director NameGary Walder
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(2 weeks, 3 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 1996)
RoleManager
Correspondence Address29 Kingscote Road
Chiswick
London
W4 5LJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Harley Place
Harley Street
London
W1N 1HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1997 (26 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

28 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2000First Gazette notice for compulsory strike-off (1 page)
10 June 1999Return made up to 26/01/99; no change of members (4 pages)
19 March 1998Return made up to 26/01/98; full list of members (6 pages)
28 November 1997Full accounts made up to 30 April 1997 (10 pages)
29 October 1997Accounting reference date extended from 31/01/97 to 30/04/97 (1 page)
26 January 1997Director resigned (1 page)
26 January 1997Return made up to 26/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 1996Company name changed aaac LIMITED\certificate issued on 21/05/96 (2 pages)
8 March 1996Ad 12/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 February 1996Company name changed pacrange LIMITED\certificate issued on 01/03/96 (2 pages)
25 February 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
25 February 1996Registered office changed on 25/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 February 1996New secretary appointed;director resigned;new director appointed (2 pages)
26 January 1996Incorporation (9 pages)