London
NW8 0JT
Director Name | Mr Stephen Joseph King |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2003(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 08 November 2005) |
Role | Music Executive |
Country of Residence | United Kingdom |
Correspondence Address | 65 Bolingbroke Road London SW11 6HE |
Secretary Name | Ms Katherine Lucy Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2003(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 08 November 2005) |
Role | Company Director |
Correspondence Address | 84 Clifton Hill St John's Wood London NW8 1JT |
Secretary Name | Joseph James Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 September 2001) |
Role | Company Director |
Correspondence Address | 20 Addison Road Hove East Sussex BN3 1TP |
Director Name | Mr John Michael Edelson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(4 months after company formation) |
Appointment Duration | 3 years (resigned 08 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Carrwood Hale Barns Cheshire WA15 0ED |
Director Name | Joseph James Foster |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 September 2001) |
Role | Director Of Music |
Correspondence Address | 20 Addison Road Hove East Sussex BN3 1TP |
Director Name | Ms Katherine Lucy Holmes |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 September 2001) |
Role | Artist |
Correspondence Address | 84 Clifton Hill St John's Wood London NW8 1JT |
Director Name | Jeffrey Michael Blackburn |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Piccards Wood Sandy Lane Guildford Surrey GU3 1HF |
Director Name | Julian Richer |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pent House 68 Pall Mall London SW1Y 5ES |
Secretary Name | Mrs Kirsti Jane Pinnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 April 2002) |
Role | Company Director |
Correspondence Address | 13 Gaskell Road Manchester Lancashire M30 0HP |
Secretary Name | Mr Ian Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Beechfield Drive Middlewich Cheshire CW10 9QE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 141 Wardour Street London W1F 0UT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £90 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
8 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: 2ND floor quadrant house 80-82 regent street london W1B 5RP (1 page) |
8 June 2004 | Return made up to 14/02/04; full list of members (5 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: third floor 345 stockport road manchester M13 0LF (1 page) |
18 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
15 July 2003 | New director appointed (3 pages) |
28 February 2003 | Return made up to 14/02/03; full list of members
|
14 October 2002 | Full accounts made up to 30 June 2002 (8 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
29 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
15 March 2002 | Full accounts made up to 30 June 2001 (8 pages) |
24 October 2001 | New director appointed (4 pages) |
12 October 2001 | Secretary resigned;director resigned (1 page) |
12 October 2001 | Resolutions
|
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Resolutions
|
12 October 2001 | New director appointed (5 pages) |
12 October 2001 | New secretary appointed (4 pages) |
4 June 2001 | Return made up to 14/02/01; full list of members
|
16 March 2001 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (4 pages) |
19 June 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
23 February 2000 | Company name changed deepfind LIMITED\certificate issued on 24/02/00 (2 pages) |
23 February 2000 | Registered office changed on 23/02/00 from: 120 east road london N1 6AA (1 page) |