Company Name607 Music Limited
Company StatusDissolved
Company Number03712940
CategoryPrivate Limited Company
Incorporation Date12 February 1999(25 years, 2 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)
Previous NameSoundbest Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLee Adam Haynes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1999(1 month after company formation)
Appointment Duration2 years, 8 months (closed 20 November 2001)
RoleExecutive
Correspondence Address78 Shirland Road
London
W9 2EH
Director NameIan Robinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1999(1 month after company formation)
Appointment Duration2 years, 8 months (closed 20 November 2001)
RoleExecutive
Correspondence Address87 Marlborough Road
London
N19 4PA
Director NameRitu Manjit Singh
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityCanadian
StatusClosed
Appointed18 March 1999(1 month after company formation)
Appointment Duration2 years, 8 months (closed 20 November 2001)
RoleExecutive
Correspondence Address316 Dukes Mews
London
N10 2QN
Secretary NameRitu Manjit Singh
NationalityCanadian
StatusClosed
Appointed18 March 1999(1 month after company formation)
Appointment Duration2 years, 8 months (closed 20 November 2001)
RoleExecutive
Correspondence Address316 Dukes Mews
London
N10 2QN
Director NameVojkan Brankovic
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySwedish
StatusClosed
Appointed28 June 1999(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 20 November 2001)
RoleExec
Correspondence Address40 Cathcart Road
London
SW10 9NN
Director NameLeonida Simba
Date of BirthNovember 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed18 March 1999(1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 13 October 1999)
RoleExecutive
Correspondence Address82 Muswell Hill Road
London
N10 3JR
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressMb Suite
178-202 Great Portland Street
London
W1N 5TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

20 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
4 April 2000Ad 31/03/99--------- £ si 100@1 (2 pages)
3 April 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 1999New director appointed (2 pages)
14 December 1999Director resigned (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999New secretary appointed;new director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999Registered office changed on 08/04/99 from: 60 tabernacle street london EC2A 4NB (1 page)
7 April 1999Memorandum and Articles of Association (9 pages)
23 March 1999Company name changed soundbest LIMITED\certificate issued on 24/03/99 (2 pages)
12 February 1999Incorporation (15 pages)