Shrewsbury
Shropshire
SY3 8RX
Wales
Director Name | Tony Morrison |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(same day as company formation) |
Role | Music Promotion |
Country of Residence | England |
Correspondence Address | 10 Ewan Road Harold Wood Romford Essex RM3 0WW |
Director Name | Gavin Sharp |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(same day as company formation) |
Role | Promotions Manager |
Correspondence Address | 2 Glebe Rise Cottages Kendal LA9 5BU |
Secretary Name | Anthony David Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(2 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 23 April 2008) |
Role | Promotion |
Country of Residence | England |
Correspondence Address | 10 Ewan Road Harold Wood Essex RM3 0WW |
Director Name | Paul Fordham |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2004(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 23 April 2008) |
Role | Art Officer |
Correspondence Address | 14 Westbourne Road Bristol BS5 0RP |
Director Name | Paul Fordham |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Role | Art Officer |
Correspondence Address | 14 Westbourne Road Bristol BS5 0RP |
Secretary Name | Paul Fordham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Role | Art Officer |
Correspondence Address | 14 Westbourne Road Bristol BS5 0RP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 158 Hermon Hill South Woodford London E18 1QH |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2007 | Application for striking-off (2 pages) |
24 October 2007 | Annual return made up to 24/08/07 (2 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
7 September 2006 | Annual return made up to 24/08/06 (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
7 October 2005 | Annual return made up to 31/08/05 (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Annual return made up to 31/08/04
|
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Annual return made up to 31/08/03 (6 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
15 January 2004 | Registered office changed on 15/01/04 from: mark norden and company LTD 68 woolhampton way chigwell row essex IG7 4QJ (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: lloyd piggot chartered accountan blackfriars house parsonage manchester greater manchester M14 5JQ (1 page) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | Director resigned (1 page) |
10 December 2002 | Annual return made up to 31/08/02
|
7 September 2001 | New secretary appointed;new director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Secretary resigned (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
7 September 2001 | Director resigned (2 pages) |