Avenue Road
Staines
Middlesex
TW18 3AW
Secretary Name | Mr David James Edge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 2002(4 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 16 February 2016) |
Role | Songwriter |
Country of Residence | England |
Correspondence Address | 18 Blenheim Court Avenue Road Staines Middlesex TW18 3AW |
Director Name | Darren Richard Heavey |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Label Manager |
Correspondence Address | 29 Ravens Dane Close Downswood Maidstone Kent ME15 8XL |
Secretary Name | David James Edge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Studio Manager |
Correspondence Address | 29 Ravens Dane Close Downswood Maidstone Kent ME15 8XL |
Director Name | Kelly Samantha Jones |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 January 2007) |
Role | Songwriter |
Country of Residence | United Kingdom |
Correspondence Address | 18 Blenheim Court Avenue Road Staines Middlesex TW18 3AW |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 November 2002) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 18 Blenheim Court Avenue Road Staines Middlesex TW18 3AW |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
100 at £1 | David James Edge 100.00% Ordinary |
---|
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
17 August 2014 | Accounts for a dormant company made up to 31 July 2013 (8 pages) |
17 August 2014 | Accounts for a dormant company made up to 31 July 2013 (8 pages) |
17 August 2014 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
17 August 2014 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2014 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
1 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
1 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
1 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 July 2011 (11 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 July 2011 (11 pages) |
12 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
25 April 2011 | Total exemption small company accounts made up to 31 July 2010 (11 pages) |
25 April 2011 | Total exemption small company accounts made up to 31 July 2010 (11 pages) |
2 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for David James Edge on 9 July 2010 (2 pages) |
2 September 2010 | Director's details changed for David James Edge on 9 July 2010 (2 pages) |
2 September 2010 | Director's details changed for David James Edge on 9 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
19 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
19 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
18 October 2007 | Return made up to 09/07/07; full list of members (2 pages) |
18 October 2007 | Return made up to 09/07/07; full list of members (2 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
17 August 2006 | Return made up to 09/07/06; full list of members (3 pages) |
17 August 2006 | Return made up to 09/07/06; full list of members (3 pages) |
14 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
14 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
18 February 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
18 February 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
19 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
5 March 2004 | Ad 01/07/03--------- £ si 98@1 (2 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
5 March 2004 | Ad 01/07/03--------- £ si 98@1 (2 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
18 August 2003 | Return made up to 09/07/03; full list of members (7 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
18 August 2003 | Return made up to 09/07/03; full list of members (7 pages) |
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
20 August 2002 | Return made up to 09/07/02; full list of members (6 pages) |
20 August 2002 | Return made up to 09/07/02; full list of members (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
10 September 2001 | Return made up to 09/07/01; full list of members
|
10 September 2001 | Return made up to 09/07/01; full list of members
|
13 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
13 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
19 July 2000 | Return made up to 09/07/00; full list of members
|
19 July 2000 | Return made up to 09/07/00; full list of members
|
23 November 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
23 November 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | Secretary resigned (1 page) |
17 August 1999 | Return made up to 09/07/99; full list of members
|
17 August 1999 | Return made up to 09/07/99; full list of members
|
12 February 1999 | Registered office changed on 12/02/99 from: 59 shakespeare avenue hayes middlesex UB4 0BE (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: 59 shakespeare avenue hayes middlesex UB4 0BE (1 page) |
18 November 1998 | Registered office changed on 18/11/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
18 November 1998 | Registered office changed on 18/11/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
7 August 1998 | Ad 14/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 August 1998 | Ad 14/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 July 1998 | New secretary appointed;new director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New secretary appointed;new director appointed (2 pages) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | Secretary resigned (1 page) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | Secretary resigned (1 page) |
9 July 1998 | Incorporation (12 pages) |
9 July 1998 | Incorporation (12 pages) |