Company NameMusic Copyright Services (UK) Ltd
Company StatusDissolved
Company Number04059618
CategoryPrivate Limited Company
Incorporation Date25 August 2000(23 years, 8 months ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)
Previous NameTroycroft Trading Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Frances Rosalind Cookson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2000(2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 28 January 2003)
RoleChairwoman
Country of ResidenceUnited Kingdom
Correspondence Address122 Middle Culham Cottages
Remenham
Henley On Thames
Oxfordshire
RG9 3DY
Director NameJan Thielsen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityDanish
StatusClosed
Appointed08 September 2000(2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address6 Henningsens Alle
Hellerup
2900
Denmark
Secretary NameMrs Frances Rosalind Cookson
NationalityBritish
StatusClosed
Appointed08 September 2000(2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 28 January 2003)
RoleChairwoman
Country of ResidenceUnited Kingdom
Correspondence Address122 Middle Culham Cottages
Remenham
Henley On Thames
Oxfordshire
RG9 3DY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 Harley Place
Harley Street
London
W1N 1HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
4 September 2002Application for striking-off (1 page)
2 June 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
2 June 2002Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
12 November 2001Return made up to 25/08/01; full list of members (6 pages)
22 November 2000Ad 16/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 October 2000Director resigned (1 page)
23 October 2000New secretary appointed;new director appointed (2 pages)
23 October 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
23 October 2000Secretary resigned (1 page)
23 October 2000New director appointed (2 pages)
20 September 2000Company name changed troycroft trading LIMITED\certificate issued on 21/09/00 (2 pages)
13 September 2000Registered office changed on 13/09/00 from: 788-790 finchley road london NW11 7TJ (1 page)