Ealing
London
W13 9JS
Secretary Name | Ms Diane Wagg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2000(same day as company formation) |
Role | Artist Management |
Correspondence Address | 40 Loveday Road Ealing London W13 9JS |
Secretary Name | Sc Secretarial Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 11 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 05 August 2003) |
Correspondence Address | 5 Harley Place London W1G 8QD |
Director Name | David Jaymes |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Artist Management |
Country of Residence | England |
Correspondence Address | 205 Askew Road Shepherds Bush London W12 9AZ |
Secretary Name | David Jaymes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Artist Management |
Country of Residence | England |
Correspondence Address | 205 Askew Road Shepherds Bush London W12 9AZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5 Harley Place London W1N 1HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£148 |
Cash | £2 |
Current Liabilities | £150 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2003 | Application for striking-off (1 page) |
28 February 2002 | Return made up to 22/02/02; full list of members (7 pages) |
15 November 2001 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
15 November 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
1 August 2001 | Secretary resigned;director resigned (1 page) |
26 July 2001 | New secretary appointed (3 pages) |
25 June 2001 | Company name changed rise records LIMITED\certificate issued on 25/06/01 (2 pages) |
14 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
15 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
22 February 2000 | Incorporation (17 pages) |