Merton Road
London
SW18 1QY
Secretary Name | Ronald Neil Storey |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 2000(same day as company formation) |
Role | Music Management |
Correspondence Address | 28 Seymour Drive Camberley Surrey GU15 1LE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£55,268 |
Cash | £13,507 |
Current Liabilities | £75,298 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 November 2004 | Dissolved (1 page) |
---|---|
18 August 2004 | Liquidators statement of receipts and payments (5 pages) |
18 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 June 2004 | Liquidators statement of receipts and payments (5 pages) |
12 January 2004 | Liquidators statement of receipts and payments (5 pages) |
27 June 2003 | Liquidators statement of receipts and payments (5 pages) |
2 July 2002 | Appointment of a voluntary liquidator (1 page) |
2 July 2002 | Resolutions
|
2 July 2002 | Statement of affairs (6 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: 1 conduit street london W1S 2XA (1 page) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 September 2001 | Director's particulars changed (1 page) |
4 September 2001 | Resolutions
|
18 July 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
23 May 2001 | Return made up to 17/02/01; full list of members (5 pages) |
23 May 2001 | Director's particulars changed (1 page) |
2 May 2001 | Registered office changed on 02/05/01 from: star house pudding lane maidstone kent ME14 1LT (1 page) |
12 June 2000 | Ad 16/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 March 2000 | Director resigned (1 page) |