Company NamePlanet Nice Records Limited
Company StatusDissolved
Company Number03215046
CategoryPrivate Limited Company
Incorporation Date21 June 1996(27 years, 10 months ago)
Dissolution Date2 February 1999 (25 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3630Manufacture of musical instruments
SIC 32200Manufacture of musical instruments

Directors

Director NameJulien Bromley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1996(same day as company formation)
RoleManager
Correspondence AddressFlat 6 29 St Stephens Gardens
London
W2 5NA
Director NameAndrew Eric Lawson-Smith
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1996(same day as company formation)
RoleManager
Correspondence AddressFlat 7 29 St Stephens Gardens
London
W2 5NA
Secretary NameAndrew Eric Lawson-Smith
NationalityBritish
StatusClosed
Appointed21 June 1996(same day as company formation)
RoleManager
Correspondence AddressFlat 7 29 St Stephens Gardens
London
W2 5NA
Director NameMark Solomons
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RoleManager
Correspondence Address45 Brixton Hill Court
Brixton Hill
London
SW2 1QY
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressUnit 6-7
St Stephens Gardens
London
W2 5NA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
13 October 1998First Gazette notice for voluntary strike-off (1 page)
7 April 1998Voluntary strike-off action has been suspended (1 page)
4 March 1998Application for striking-off (1 page)
22 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
9 October 1997Registered office changed on 09/10/97 from: units 6/7 29 st stephens gardens london W2 5NA (1 page)
22 July 1997Return made up to 21/06/97; full list of members
  • 363(287) ‐ Registered office changed on 22/07/97
(6 pages)
7 January 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
3 December 1996Director resigned (1 page)
2 July 1996New director appointed (2 pages)
2 July 1996Director resigned (2 pages)
2 July 1996Secretary resigned (1 page)
2 July 1996New director appointed (2 pages)
2 July 1996New secretary appointed (1 page)
2 July 1996New director appointed (2 pages)
21 June 1996Incorporation (17 pages)