Herne Hill
London
SE24 0NX
Director Name | Mr Nicholas James Hallam |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 1996(1 day after company formation) |
Appointment Duration | 8 years, 9 months (closed 31 May 2005) |
Role | Sound Engineer |
Correspondence Address | 78 Half Moon Lane Herne Hill London SE24 9JE |
Secretary Name | Mr Nicholas James Hallam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2002(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 31 May 2005) |
Role | Company Director |
Correspondence Address | 78 Half Moon Lane Herne Hill London SE24 9JE |
Director Name | Keith Daniel Cooper |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 October 2002) |
Role | Music Manager |
Correspondence Address | 68 Dalling Road London W6 0JA |
Secretary Name | Keith Daniel Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 October 2002) |
Role | Music Manager |
Correspondence Address | 68 Dalling Road London W6 0JA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Ryan & Co 4f Shirland Mews London W9 3DY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2005 | Application for striking-off (1 page) |
28 September 2004 | Return made up to 28/08/04; full list of members
|
23 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 September 2003 | Return made up to 28/08/03; full list of members
|
19 June 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
22 May 2003 | New secretary appointed (2 pages) |
18 April 2003 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: 31 paddington street london W1U 4HD (1 page) |
8 January 2003 | Director resigned (1 page) |
7 October 2002 | Total exemption full accounts made up to 30 September 2001 (15 pages) |
5 September 2001 | Return made up to 28/08/01; full list of members (7 pages) |
3 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
17 October 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
13 October 2000 | Return made up to 28/08/00; full list of members (7 pages) |
1 August 2000 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
10 November 1999 | Return made up to 28/08/99; no change of members (4 pages) |
3 August 1999 | Registered office changed on 03/08/99 from: lower ground floor 49 queens gardens london W2 3AA (1 page) |
3 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
2 September 1998 | Return made up to 28/08/98; no change of members (4 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
12 February 1998 | Company name changed natural response LIMITED\certificate issued on 13/02/98 (2 pages) |
5 September 1997 | Return made up to 28/08/97; full list of members (6 pages) |
5 September 1997 | Ad 29/08/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
24 June 1997 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
5 September 1996 | Registered office changed on 05/09/96 from: 82-86 deansgate manchester M3 2ER (1 page) |
5 September 1996 | Director resigned (2 pages) |
5 September 1996 | Secretary resigned (2 pages) |
5 September 1996 | New secretary appointed;new director appointed (2 pages) |
5 September 1996 | New director appointed (1 page) |
5 September 1996 | New director appointed (2 pages) |
28 August 1996 | Incorporation (10 pages) |