Company NameJourneys By Dj Limited
Company StatusDissolved
Company Number04206719
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameTimothy Fielding
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(4 days after company formation)
Appointment Duration4 years, 4 months (closed 06 September 2005)
RoleMusic Consultant
Correspondence Address81 Warrington Crescent
London
W9
Secretary NameTimothy Fielding
NationalityBritish
StatusClosed
Appointed30 April 2001(4 days after company formation)
Appointment Duration4 years, 4 months (closed 06 September 2005)
RoleMusic Consultant
Correspondence Address81 Warrington Crescent
London
W9
Director NameWilson Fong
Date of BirthDecember 1967 (Born 56 years ago)
NationalityCanadian
StatusClosed
Appointed01 May 2001(5 days after company formation)
Appointment Duration4 years, 4 months (closed 06 September 2005)
RoleMusic Consultant
Correspondence Address245 Mulberry Street 15
New York City
10012
United States
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressWestbourne Studios
242 Acklam Road, Studio 21
London
W10 5JJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

6 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2005Accounting reference date extended from 31/12/04 to 28/02/05 (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
26 March 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
19 December 2003Registered office changed on 19/12/03 from: 16-18 west central street london WC1A 1JJ (1 page)
21 November 2003Return made up to 26/04/03; no change of members (5 pages)
23 August 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
23 August 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
16 July 2001New director appointed (2 pages)
8 July 2001£ nc 100/1000 30/04/01 (1 page)
8 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2001Ad 30/04/01--------- £ si 199@1=199 £ ic 1/200 (2 pages)
22 June 2001New secretary appointed;new director appointed (2 pages)
8 June 2001Registered office changed on 08/06/01 from: fourth floor linen hall 162-168 regent street london W1B 5TE (1 page)
1 May 2001Secretary resigned (1 page)
1 May 2001Director resigned (1 page)