Company NameOxygen Music Limited
Company StatusDissolved
Company Number03476574
CategoryPrivate Limited Company
Incorporation Date5 December 1997(26 years, 4 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)
Previous NameClaiminsist Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMs Claire Rollo
NationalityBritish
StatusClosed
Appointed05 March 1998(3 months after company formation)
Appointment Duration3 years, 3 months (closed 12 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Shirley Road
London
W4 1DD
Director NameChristophe Rudler
Date of BirthMay 1962 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed10 March 1998(3 months after company formation)
Appointment Duration3 years, 3 months (closed 12 June 2001)
RoleManaging Director
Correspondence Address72 Rue De Rennes
Paris
75006
Director NameMr Jonathan Michael Krestin
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(3 months after company formation)
Appointment Duration5 days (resigned 10 March 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address52 Northway
London
NW11 6PE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 December 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressButcher Burns Beaumont House
47 Mount Pleasant
London
WC1X 0AE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
8 January 2001Application for striking-off (1 page)
7 January 2000Return made up to 19/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 December 1998Return made up to 19/11/98; full list of members (6 pages)
19 March 1998Company name changed claiminsist LIMITED\certificate issued on 20/03/98 (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998Registered office changed on 10/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 March 1998Director resigned (1 page)
10 March 1998New secretary appointed (2 pages)
5 December 1997Incorporation (12 pages)