Company NameHunca Munca Music Productions Limited
Company StatusDissolved
Company Number03387428
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 10 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)
Previous NameSpeed 6404 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJacqueline Ann Clark
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1997(1 month, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address8 Meadow Pleck Lane
Shirley
Solihull
West Midlands
B90 1SN
Director NameNigel Richard Clark
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1997(1 month, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 19 November 2002)
RoleMusician
Correspondence Address8 Meadow Pleck Lane
Shirley
Solihull
West Midlands
B90 1SN
Secretary NameChatel Registrars Limited (Corporation)
StatusClosed
Appointed08 August 1997(1 month, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 19 November 2002)
Correspondence Address6 Lansdowne Mews
Holland Park
London
W11 3BH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O O J Kilkenny&Co
6 Lansdowne Mews
London
W11 3BH
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London

Financials

Year2014
Turnover£112,284
Net Worth£8,490
Cash£1,409
Current Liabilities£24,220

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
24 June 2002Application for striking-off (1 page)
27 June 2001Return made up to 16/06/01; full list of members (6 pages)
7 November 2000Full accounts made up to 30 June 1999 (7 pages)
14 August 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000Full accounts made up to 30 June 1998 (7 pages)
17 June 1999Return made up to 16/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 March 1999Delivery ext'd 3 mth 30/06/98 (1 page)
21 August 1998Return made up to 16/06/98; full list of members (6 pages)
2 September 1997New director appointed (2 pages)
2 September 1997Secretary resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997New director appointed (2 pages)
28 August 1997Registered office changed on 28/08/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
18 August 1997Company name changed speed 6404 LIMITED\certificate issued on 19/08/97 (2 pages)
16 June 1997Incorporation (20 pages)