Baldwin Terrace
London
N1 7RU
Director Name | Mr Roger Press |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 April 1999(1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 16 December 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 18 Denbigh Road London W11 2SN |
Secretary Name | Timothy David Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 16 December 2003) |
Role | Operations Manager |
Correspondence Address | 1 Britannia Wharf Baldwin Terrace London N1 7RU |
Secretary Name | Clare Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 7 March Court Warwick Drive London SW15 6LE |
Director Name | Mr Alex Kovach |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(6 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 March 2000) |
Role | Marketing |
Correspondence Address | 128 Boundaries Road London SW12 8HG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,083 |
Current Liabilities | £2,083 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 July 2003 | Application for striking-off (1 page) |
12 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 May 2002 | Return made up to 31/03/02; full list of members
|
2 February 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: 8 bloomsbury square london WC1A 2LP (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
21 May 2001 | Return made up to 31/03/01; full list of members
|
21 May 2001 | New secretary appointed (2 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
12 April 2000 | Return made up to 31/03/00; full list of members
|
20 October 1999 | New director appointed (2 pages) |
9 August 1999 | Secretary resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
2 June 1999 | Memorandum and Articles of Association (11 pages) |
27 May 1999 | Company name changed musicco LIMITED\certificate issued on 28/05/99 (2 pages) |
14 May 1999 | Memorandum and Articles of Association (11 pages) |
11 May 1999 | Company name changed fyremount LIMITED\certificate issued on 12/05/99 (2 pages) |
8 May 1999 | Registered office changed on 08/05/99 from: 788-790 finchley road london NW11 7TJ (1 page) |