Company NameARD Music Publishing Ltd
Company StatusDissolved
Company Number03198171
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 May 1996(27 years, 11 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)
Previous NameMarblerace Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRoy John Pollard
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1998(2 years after company formation)
Appointment Duration2 years, 10 months (closed 20 March 2001)
RoleCompany Director
Correspondence AddressFlat 5
26 Great Western Road
London
W9 3NX
Secretary NameRoy John Pollard
NationalityBritish
StatusClosed
Appointed15 May 1998(2 years after company formation)
Appointment Duration2 years, 10 months (closed 20 March 2001)
RoleCompany Director
Correspondence AddressFlat 5
26 Great Western Road
London
W9 3NX
Secretary NameDavid Gardener
NationalityBritish
StatusClosed
Appointed31 March 1999(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 20 March 2001)
RoleCompany Director
Correspondence Address35 Peacock Street
London
SE17 3LF
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed14 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Director NameBrendan Irvine
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 September 1998)
RoleCompany Director
Correspondence AddressBasement Flat 46 Pembroke Square
Kensington
London
W8 6PE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address84 High Street
London
NW10 4SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

20 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2000First Gazette notice for compulsory strike-off (1 page)
18 May 1999New secretary appointed (2 pages)
18 May 1999Annual return made up to 14/05/99 (4 pages)
18 May 1999Director resigned (1 page)
31 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 March 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
22 February 1999Registered office changed on 22/02/99 from: knighton house 56 mortimer street london W1N 8BY (1 page)
21 October 1998Registered office changed on 21/10/98 from: 6-8 underwood street london N1 7JQ (1 page)
20 October 1998Company name changed marblerace LIMITED\certificate issued on 21/10/98 (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998Secretary resigned (1 page)
12 October 1998New secretary appointed;new director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
10 August 1998Annual return made up to 14/05/98 (4 pages)
12 October 1997Annual return made up to 14/05/97 (6 pages)
22 September 1997Registered office changed on 22/09/97 from: 174-180 old street london EC1V 9BP (1 page)
22 September 1997Director's particulars changed (1 page)
22 September 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
22 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 1997Secretary's particulars changed (1 page)
14 May 1996Incorporation (20 pages)