Company NameGood Cop Bad Cop Music Limited
Company StatusDissolved
Company Number03740227
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years ago)
Dissolution Date23 June 2009 (14 years, 9 months ago)
Previous NameWireless 2000 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Sean Scahill
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Moat
10 Barnwood
Crawley
West Sussex
RH10 7TH
Director NameMr Nicholas Nigel Battle
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2000(1 year, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 23 June 2009)
RoleMusician And Company Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Quickley Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5AD
Director NameRoss Ferguson-Ford
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleRadio Producer
Correspondence Address33 Hillgate Place
London
SW12 9ES
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1st Floor, Sheraton House
Lower Road, Chorleywood
Rickmansworth
Hertfordshire
WD3 5LH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,632
Current Liabilities£404

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
2 March 2009Application for striking-off (1 page)
5 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 January 2009Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
9 April 2008Return made up to 24/03/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 April 2007Return made up to 24/03/07; full list of members (3 pages)
3 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 November 2006Registered office changed on 28/11/06 from: 1ST floor sheraton house lower road chorley wood rickmansworth hertfordshire WD3 5LH (1 page)
27 March 2006Return made up to 24/03/06; full list of members (3 pages)
27 March 2006Director's particulars changed (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 April 2005Return made up to 24/03/05; full list of members (5 pages)
24 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 April 2004Return made up to 24/03/04; full list of members (5 pages)
19 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 April 2003Return made up to 24/02/03; full list of members (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 April 2002Return made up to 24/03/02; full list of members (5 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 April 2001Registered office changed on 24/04/01 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
20 April 2001Company name changed wireless 2000 LIMITED\certificate issued on 20/04/01 (2 pages)
9 April 2001Return made up to 24/03/01; full list of members (5 pages)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
17 July 2000Return made up to 24/03/00; full list of members (6 pages)
12 August 1999Ad 24/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New secretary appointed (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999Secretary resigned (1 page)
6 April 1999Registered office changed on 06/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
24 March 1999Incorporation (16 pages)