Company NamePentonville Music Limited
Company StatusDissolved
Company Number03790928
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

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

Directors

Secretary NameClive Ronald Potterell
NationalityBritish
StatusClosed
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed04 January 2000(6 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 09 August 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address117 Thornbury Road
Isleworth
Middlesex
TW7 4ND
Director NameMr Paul Richard Lenton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 09 August 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Great Bushey Drive
Totteridge
London
N20 8QN
Director NameMichael John Pilsworth
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressGlebe House
Church Lane
Eaton Bray
Bedfordshire
LU6 2DJ
Director NameMr Christopher Nigel Spurgeon
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Lonsdale Road
Barnes
London
SW13 9DA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Chrysalis Building
Bramley Road
London
W10 6SP
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
14 March 2005Application for striking-off (1 page)
11 November 2004Accounts for a dormant company made up to 31 August 2004 (7 pages)
22 June 2004Return made up to 11/06/04; full list of members (7 pages)
26 April 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
4 July 2003Return made up to 11/06/03; full list of members (7 pages)
7 April 2003Accounts for a dormant company made up to 31 August 2002 (6 pages)
2 July 2002Accounts for a dormant company made up to 31 August 2001 (6 pages)
1 July 2002Return made up to 11/06/02; full list of members (7 pages)
30 May 2002Director resigned (1 page)
28 May 2002New director appointed (3 pages)
22 June 2001Return made up to 11/06/01; full list of members (6 pages)
23 January 2001Accounts for a dormant company made up to 31 August 2000 (7 pages)
21 June 2000Return made up to 11/06/00; full list of members (6 pages)
4 February 2000Director resigned (1 page)
4 February 2000New director appointed (2 pages)
7 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 1999Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
25 June 1999New secretary appointed (2 pages)
25 June 1999Director resigned (1 page)
25 June 1999Secretary resigned (1 page)
25 June 1999New director appointed (4 pages)
25 June 1999New director appointed (4 pages)
20 June 1999Registered office changed on 20/06/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 June 1999Incorporation (13 pages)