Company NameQuality Recordings Limited
Company StatusDissolved
Company Number03515735
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)
Previous NameRoxhouse Limited

Business Activity

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

Directors

Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusClosed
Appointed31 March 1998(1 month after company formation)
Appointment Duration4 years, 3 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameHywel Hadley Davies
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address2b Florence Road
London
W5 3TX
Director NameMr Martin James Haxby
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 16 July 2002)
RoleExecutive Director Of Business
Country of ResidenceUnited Kingdom
Correspondence AddressWildhern 133 Silverdale Avenue
Ashley Park
Walton On Thames
Surrey
KT12 1EJ
Director NameMr Morris Czechowicz
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Ashworth Place
Church Langley
Harlow
Essex
CM17 9PU
Director NameMr David Michael Davies
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2000)
RoleMusic Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Marine Parade
Penarth
South Glamorgan
CF64 3BG
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSanctuary House
45-53 Sinclair Road
London
W14 0NS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Financials

Year2014
Turnover£20,000
Gross Profit£19,942
Net Worth-£9,452
Cash£29,563
Current Liabilities£228,020

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
6 February 2002Application for striking-off (1 page)
4 July 2001Full accounts made up to 30 September 2000 (12 pages)
7 March 2001Return made up to 24/02/01; full list of members (6 pages)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (3 pages)
10 November 2000Director resigned (1 page)
18 October 2000New director appointed (3 pages)
16 May 2000Full accounts made up to 30 September 1999 (10 pages)
3 April 2000Return made up to 24/02/00; full list of members (6 pages)
16 July 1999Registered office changed on 16/07/99 from: the colonnades 82 bishops bridge london W2 6BB (1 page)
18 June 1999Director's particulars changed (1 page)
9 May 1999Full accounts made up to 30 September 1998 (10 pages)
23 March 1999Return made up to 24/02/99; full list of members (7 pages)
4 September 1998Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
21 May 1998Company name changed roxhouse LIMITED\certificate issued on 22/05/98 (2 pages)
5 May 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998New director appointed (3 pages)
22 April 1998New secretary appointed (2 pages)
22 April 1998Registered office changed on 22/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 April 1998Secretary resigned (1 page)
24 February 1998Incorporation (13 pages)