Company NameAutomatic Records Limited
Company StatusDissolved
Company Number04288509
CategoryPrivate Limited Company
Incorporation Date17 September 2001(22 years, 7 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameRussel David Coultart
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address59 Okehampton Road
London
NW10 3EN
Secretary NameMr Simon John Moxon
NationalityBritish
StatusClosed
Appointed17 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Sugden Road
Battersea
London
SW11 5ED
Director NameGlenn McInerney
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(3 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 04 October 2005)
RoleLabel Manager
Correspondence Address17 Methwold Road
London
W10 6DD
Director NameMr Anthony Thomas Matthews
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 04 October 2005)
RoleCompany Director
Correspondence Address2 Cobbold Court
Elverton Street
London
SW1P 2QG
Director NameMr Simon John Moxon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 04 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Sugden Road
Battersea
London
SW11 5ED
Director NameMr Lawrence Richard Cooke
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 04 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Orleans Court
Douglas Street
London
SW1P 4PB

Location

Registered AddressUnit 5 Waldo Works
Waldo Road
London
NW10 6AW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
6 May 2005Application for striking-off (1 page)
13 September 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
23 September 2003Return made up to 17/09/03; full list of members (10 pages)
13 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 July 2003Ad 22/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
22 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
3 July 2003Registered office changed on 03/07/03 from: 41-44 canalot studios 222 kensal road london W10 5BN (1 page)
24 January 2003New director appointed (2 pages)
14 October 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2001Registered office changed on 11/12/01 from: 59 okehampton road london NW10 3EN (1 page)