Company NameOctane Music Limited
Company StatusDissolved
Company Number03744596
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years, 1 month ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)
Previous NamesFyremount Limited and Musicco Limited

Business Activity

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

Directors

Director NameTimothy David Lloyd
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1999(1 month after company formation)
Appointment Duration4 years, 7 months (closed 16 December 2003)
RoleOperations Manager
Correspondence Address1 Britannia Wharf
Baldwin Terrace
London
N1 7RU
Director NameMr Roger Press
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed30 April 1999(1 month after company formation)
Appointment Duration4 years, 7 months (closed 16 December 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address18 Denbigh Road
London
W11 2SN
Secretary NameTimothy David Lloyd
NationalityBritish
StatusClosed
Appointed30 June 2000(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 16 December 2003)
RoleOperations Manager
Correspondence Address1 Britannia Wharf
Baldwin Terrace
London
N1 7RU
Secretary NameClare Lloyd
NationalityBritish
StatusResigned
Appointed30 April 1999(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address7 March Court
Warwick Drive
London
SW15 6LE
Director NameMr Alex Kovach
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(6 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 13 March 2000)
RoleMarketing
Correspondence Address128 Boundaries Road
London
SW12 8HG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,083
Current Liabilities£2,083

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 September 2003First Gazette notice for voluntary strike-off (1 page)
18 July 2003Application for striking-off (1 page)
12 May 2003Return made up to 31/03/03; full list of members (7 pages)
12 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
20 June 2001Registered office changed on 20/06/01 from: 8 bloomsbury square london WC1A 2LP (1 page)
19 June 2001Registered office changed on 19/06/01 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
21 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 May 2001New secretary appointed (2 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
12 April 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
20 October 1999New director appointed (2 pages)
9 August 1999Secretary resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New secretary appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
2 June 1999Memorandum and Articles of Association (11 pages)
27 May 1999Company name changed musicco LIMITED\certificate issued on 28/05/99 (2 pages)
14 May 1999Memorandum and Articles of Association (11 pages)
11 May 1999Company name changed fyremount LIMITED\certificate issued on 12/05/99 (2 pages)
8 May 1999Registered office changed on 08/05/99 from: 788-790 finchley road london NW11 7TJ (1 page)