Belsize Park
London
NW3 4SS
Director Name | Richard Merrill Brown |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1998(same day as company formation) |
Role | Composer/Music Director |
Correspondence Address | 1 Winterfold Court Barhatch Lane Cranleigh Surrey GU6 7NH |
Director Name | Michael Dunford |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1998(same day as company formation) |
Role | Composer |
Correspondence Address | Marchlands 10 Kings Lane Windlesham Surrey GU20 6HR |
Director Name | Mr Osman Kent |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2001(3 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 December 2004) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | St. Anns Court Saint Anns Hill Road Chertsey Surrey KT16 9NW |
Secretary Name | Michael Dunford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 December 2004) |
Role | Composer |
Correspondence Address | Marchlands 10 Kings Lane Windlesham Surrey GU20 6HR |
Director Name | John Graham Armstrong |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | Priory Barn Old Standlynch Farm Downton Salisbury Wiltshire SP5 3QR |
Director Name | Mr Lee Fraser Menzies |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Theatrical Producer |
Country of Residence | England |
Correspondence Address | 16 Wallingford Avenue London W10 6PX |
Director Name | Stuart Wood |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Theatre Director |
Correspondence Address | Flat B 14a Beatty Road Stoke Newington London N16 8EB |
Secretary Name | Mr Lee Fraser Menzies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Role | Theatrical Producer |
Country of Residence | England |
Correspondence Address | 16 Wallingford Avenue London W10 6PX |
Secretary Name | Kenneth Howard Wax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2001(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2002) |
Role | Managing Director |
Correspondence Address | 2 Lynmouth Road London N2 9LP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 55 Drury Lane London WC2B 5RZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£58,869 |
Cash | £23 |
Current Liabilities | £58,898 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2004 | Application for striking-off (1 page) |
17 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
15 July 2003 | Director resigned (1 page) |
7 July 2003 | Return made up to 19/05/03; full list of members
|
22 April 2003 | New secretary appointed (2 pages) |
18 September 2002 | Secretary resigned (1 page) |
5 August 2002 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
15 June 2002 | Return made up to 19/05/02; full list of members
|
18 September 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Return made up to 19/05/01; full list of members (8 pages) |
16 August 2001 | Director resigned (1 page) |
13 June 2001 | Full accounts made up to 31 May 2000 (8 pages) |
7 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Director resigned (1 page) |
20 March 2001 | Secretary resigned;director resigned (1 page) |
28 July 2000 | Return made up to 19/05/00; full list of members (9 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: 55 drury lane london WC2B 5SQ (1 page) |
16 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
8 June 1999 | Ad 19/05/98--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
8 June 1999 | Return made up to 19/05/99; full list of members (8 pages) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 16 wallingford avenue london W10 6PX (1 page) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New secretary appointed;new director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
29 May 1998 | Company name changed scheherezade holdings LIMITED\certificate issued on 01/06/98 (2 pages) |
19 May 1998 | Incorporation (15 pages) |