London
E9 6QH
Director Name | Duncan James Ball |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 February 2004) |
Role | Musician |
Correspondence Address | 42a Pennylane Mossley Hill Liverpool L18 1DG |
Director Name | Steven Patrick Glen Cross |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 September 2003) |
Role | Musician |
Correspondence Address | 214 Bruntsfield Place Flat 2f1 Edinburgh EH10 4DE Scotland |
Director Name | Benjamin Roland Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 September 2003) |
Role | Production Manager |
Correspondence Address | 1c Darnley Road London E9 6QH |
Secretary Name | Steven Patrick Glencross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 September 2003) |
Role | Company Director |
Correspondence Address | 214 Bruntsfield Place Flat 2fi Edinburgh EH10 4DE Scotland |
Director Name | Ben Long |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 November 2005) |
Role | Musician |
Correspondence Address | 14a Coppetts Road London N14 6LR |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Mornington Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(1 week, 2 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 April 2003) |
Correspondence Address | 43 Mornington Road Chingford London E4 7DT |
Registered Address | Unit 2 1b Darnley Road Hackney London E9 6QH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Homerton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £22,209 |
Cash | £4,359 |
Current Liabilities | £46,174 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 30 hall park avenue westcliff on sea essex SS0 8NR (1 page) |
13 December 2005 | Director resigned (1 page) |
12 September 2005 | Return made up to 01/07/05; full list of members (6 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 July 2004 | Return made up to 01/07/04; full list of members
|
5 April 2004 | Nc inc already adjusted 30/03/04 (1 page) |
5 April 2004 | Resolutions
|
5 April 2004 | Ad 30/03/04--------- £ si 19878@1=19878 £ ic 3/19881 (2 pages) |
4 March 2004 | New director appointed (1 page) |
4 March 2004 | Director resigned (1 page) |
16 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 September 2003 | Return made up to 01/07/03; full list of members (7 pages) |
18 September 2003 | New director appointed (2 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Secretary resigned;director resigned (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: unit 2 1B darnley road hackney london E9 6QH (1 page) |
16 September 2003 | New secretary appointed (2 pages) |
17 June 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
10 May 2003 | New secretary appointed (1 page) |
10 May 2003 | Ad 01/08/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
28 April 2003 | Secretary resigned (1 page) |
6 April 2003 | Registered office changed on 06/04/03 from: 27 phipp street london EC2A 4NP (1 page) |
5 November 2002 | New director appointed (2 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
1 July 2002 | Incorporation (9 pages) |