Company NameThe Serge Rachmaninoff Foundation
Company StatusDissolved
Company Number04296093
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 September 2001(22 years, 7 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Stephen Hillier
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2008(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 13 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Ashburnham Grove
Greenwich
London
SE10 8UJ
Director NameMr Kent Michael Hoskins
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2008(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 13 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Ellaline Road
Hammersmith
London
W6 9NZ
Secretary NameMr Mark Stephen Hillier
NationalityBritish
StatusClosed
Appointed18 July 2008(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 13 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Ashburnham Grove
Greenwich
London
SE10 8UJ
Director NameMr Trevor David Glover
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(same day as company formation)
RoleConsultant
Correspondence Address15 Lebanon Gardens
London
SW18 1RQ
Director NameMr Alexandre Rachmaninoff
Date of BirthMarch 1933 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed28 September 2001(same day as company formation)
RoleFinancial Adviser
Correspondence AddressZinnenstrasse 6
Weggis
Ch-6353
Switzerland
Secretary NameMr Trevor David Glover
NationalityBritish
StatusResigned
Appointed28 September 2001(same day as company formation)
RoleConsultant
Correspondence Address15 Lebanon Gardens
London
SW18 1RQ
Director NameJohn Charles Quentin Roberts
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(4 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 06 November 2006)
RoleRetired
Correspondence Address147 Beaufort Street
London
SW3 6BS
Director NameRosamund Bartlett
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 18 July 2008)
RoleWriter Academic
Correspondence Address1 Osney Lane
Oxford
Oxfordshire
OX1 1NJ

Location

Registered AddressC/O Boosey & Hawkes, Aldwych
House, 71-91 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
9 June 2009Application for striking-off (1 page)
1 June 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 November 2008Annual return made up to 28/09/08 (2 pages)
24 July 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 July 2008Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
21 July 2008Director appointed mr kent michael hoskins (1 page)
18 July 2008Appointment terminated director rosamund bartlett (1 page)
18 July 2008Director appointed mr mark stephen hillier (1 page)
18 July 2008Secretary appointed mr mark stephen hillier (1 page)
18 July 2008Appointment terminated director alexandre rachmaninoff (1 page)
13 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 October 2007Location of debenture register (1 page)
30 October 2007Annual return made up to 28/09/07 (2 pages)
30 October 2007Registered office changed on 30/10/07 from: compass house lypiatt road cheltenham GL50 2QJ (1 page)
30 October 2007Location of register of members (1 page)
14 July 2007Secretary resigned;director resigned (1 page)
29 December 2006Director resigned (1 page)
20 November 2006Annual return made up to 28/09/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
10 February 2006Annual return made up to 28/09/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 February 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
26 October 2004Annual return made up to 28/09/04
  • 363(287) ‐ Registered office changed on 26/10/04
(5 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
21 April 2004Annual return made up to 28/09/03 (5 pages)
12 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
20 February 2003New director appointed (2 pages)
18 October 2002Annual return made up to 28/09/02 (4 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 November 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
18 October 2001Director's particulars changed (1 page)
28 September 2001Incorporation (26 pages)