Brighton
East Sussex
BN2 1AJ
Director Name | Rennie Pilgrem |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 1998(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashchurch Park Villas London W12 9SP |
Director Name | Omotayo Edet Popoola |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 1998(same day as company formation) |
Role | Music Public Relations |
Correspondence Address | 27 Crampton House Patmore Street London SW8 4JQ |
Director Name | Ian Williams |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 1998(same day as company formation) |
Role | Promoter/Engineer |
Correspondence Address | 51 Chetwynd Road London NW5 1BX |
Secretary Name | Rennie Pilgrem |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 1998(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashchurch Park Villas London W12 9SP |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 30 Sherwood Avenue London E18 1PB |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
6 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2001 | Application for striking-off (1 page) |
10 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
16 May 2000 | Return made up to 07/04/00; full list of members (8 pages) |
4 February 2000 | Resolutions
|
4 February 2000 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
7 April 1999 | Return made up to 07/04/99; full list of members (6 pages) |
31 January 1999 | New secretary appointed (2 pages) |
24 December 1998 | Ad 08/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New secretary appointed;new director appointed (2 pages) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: 83 leonard street london EC2A 4QS (1 page) |