Company NameHeaven Music Limited
Company StatusDissolved
Company Number03308553
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 3 months ago)
Dissolution Date7 November 2000 (23 years, 5 months ago)
Previous NameSpeed 6145 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Kalkan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1997(2 days after company formation)
Appointment Duration3 years, 9 months (closed 07 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Farthings The Comp
Eaton Bray
Dunstable
Bedfordshire
LU6 2DH
Secretary NameLloyd Fuller
NationalityBritish
StatusClosed
Appointed30 January 1997(2 days after company formation)
Appointment Duration3 years, 9 months (closed 07 November 2000)
RoleCompany Director
Correspondence Address18 Down Green Lane
Wheathampstead
St Albans
Hertfordshire
AL4 8EH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 303
Great Guildford Business Square
30 Great Guildford Street
London
SE1 0ES
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2000First Gazette notice for voluntary strike-off (1 page)
6 June 2000Application for striking-off (1 page)
7 March 2000Return made up to 28/01/00; full list of members (6 pages)
26 February 1999Return made up to 28/01/99; no change of members (4 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 November 1998Registered office changed on 25/11/98 from: 1-7 boundary row london SE1 8HP (1 page)
4 April 1997Ad 17/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
25 February 1997Memorandum and Articles of Association (15 pages)
21 February 1997New secretary appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1997Registered office changed on 20/02/97 from: classic house 174-180 old st london EC1V 9BP (1 page)
20 February 1997Director resigned (1 page)
20 February 1997Secretary resigned (1 page)
14 February 1997Company name changed speed 6145 LIMITED\certificate issued on 17/02/97 (2 pages)
28 January 1997Incorporation (20 pages)