Company NameRhiannon Music Limited
Company StatusDissolved
Company Number03217879
CategoryPrivate Limited Company
Incorporation Date27 June 1996(27 years, 10 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJennifer Miller
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1996(same day as company formation)
RoleWorkshop Leader
Correspondence AddressBroomy Lodge
Llandinabo
Hereford
HR2 8JB
Wales
Director NameMr Colin George Jones
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1996(same day as company formation)
RoleMusic Consultant
Country of ResidenceEngland
Correspondence Address20 Montague Road
London
E8 2HW
Secretary NameMr Colin George Jones
NationalityBritish
StatusClosed
Appointed27 June 1996(same day as company formation)
RoleMusic Consultant
Country of ResidenceEngland
Correspondence Address20 Montague Road
London
E8 2HW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 June 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 June 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address20 Montague Road
London
E8 2HW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
6 January 2003Application for striking-off (1 page)
25 April 2002Total exemption full accounts made up to 30 June 2001 (4 pages)
5 July 2001Return made up to 27/06/01; full list of members (6 pages)
14 April 2001Full accounts made up to 30 June 2000 (4 pages)
23 October 2000Registered office changed on 23/10/00 from: 129 stamford hill london N16 5LQ (1 page)
8 August 2000Return made up to 27/06/00; full list of members (6 pages)
12 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 September 1999Return made up to 27/06/99; no change of members (4 pages)
14 July 1998Accounts for a small company made up to 30 June 1997 (6 pages)
24 June 1998Return made up to 27/06/98; no change of members (4 pages)
28 May 1998Registered office changed on 28/05/98 from: 20 montague road london E8 2HW (1 page)
12 August 1997Return made up to 27/06/97; full list of members (6 pages)
16 September 1996Ad 01/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996Director resigned (1 page)
4 July 1996Secretary resigned (1 page)
4 July 1996Registered office changed on 04/07/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
4 July 1996New secretary appointed;new director appointed (2 pages)
27 June 1996Incorporation (13 pages)