London
N7 8QN
Director Name | Damian Lazarus |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2004(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 11 August 2011) |
Role | Record Label |
Correspondence Address | 21 Paradise Passage London N7 8QN |
Secretary Name | Joel Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Northampton Grove London N1 2PL |
Director Name | Joel Lazarus |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2003(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 February 2004) |
Role | Company Director |
Correspondence Address | 6 Northampton Grove London N1 2PL |
Secretary Name | Damian Lazarus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2003(1 month after company formation) |
Appointment Duration | 2 months (resigned 12 March 2003) |
Role | Music Manager |
Correspondence Address | 76 Vartry Road London N15 6PU |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Ian Franses Association 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£13,421 |
Cash | £38,009 |
Current Liabilities | £69,630 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2011 | Final Gazette dissolved following liquidation (1 page) |
11 May 2011 | Liquidators' statement of receipts and payments to 28 April 2011 (5 pages) |
11 May 2011 | Liquidators statement of receipts and payments to 28 April 2011 (5 pages) |
11 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 9 January 2011 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 9 January 2011 (5 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 9 January 2011 (5 pages) |
20 July 2010 | Liquidators statement of receipts and payments to 9 July 2010 (5 pages) |
20 July 2010 | Liquidators statement of receipts and payments to 9 July 2010 (5 pages) |
20 July 2010 | Liquidators' statement of receipts and payments to 9 July 2010 (5 pages) |
19 January 2010 | Liquidators statement of receipts and payments to 9 January 2010 (5 pages) |
19 January 2010 | Liquidators statement of receipts and payments to 9 January 2010 (5 pages) |
19 January 2010 | Liquidators' statement of receipts and payments to 9 January 2010 (5 pages) |
20 July 2009 | Liquidators' statement of receipts and payments to 9 July 2009 (5 pages) |
20 July 2009 | Liquidators statement of receipts and payments to 9 July 2009 (5 pages) |
20 July 2009 | Liquidators statement of receipts and payments to 9 July 2009 (5 pages) |
31 January 2009 | Liquidators' statement of receipts and payments to 9 January 2009 (5 pages) |
31 January 2009 | Liquidators statement of receipts and payments to 9 January 2009 (5 pages) |
31 January 2009 | Liquidators statement of receipts and payments to 9 January 2009 (5 pages) |
18 January 2008 | Appointment of a voluntary liquidator (1 page) |
18 January 2008 | Resolutions
|
18 January 2008 | Appointment of a voluntary liquidator (1 page) |
18 January 2008 | Statement of affairs (11 pages) |
18 January 2008 | Resolutions
|
18 January 2008 | Statement of affairs (11 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: ian franses associates 24 conduit place london W2 1EP (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: ian franses associates 24 conduit place london W2 1EP (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: unit 31 shoreditch town hall 380 old street london EC1V 9LT (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: unit 31 shoreditch town hall 380 old street london EC1V 9LT (1 page) |
18 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 January 2007 | Return made up to 02/12/06; full list of members (8 pages) |
2 January 2007 | Return made up to 02/12/06; full list of members (8 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 76 vartry road london N15 6PU (1 page) |
12 May 2006 | Secretary's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 76 vartry road london N15 6PU (1 page) |
12 May 2006 | Secretary's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Return made up to 02/12/05; full list of members
|
12 May 2006 | Return made up to 02/12/05; full list of members (6 pages) |
19 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 229 nether street london N3 1NT (1 page) |
9 June 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
9 June 2005 | Return made up to 02/12/03; full list of members (8 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: 229 nether street london N3 1NT (1 page) |
9 June 2005 | Location of register of members (1 page) |
9 June 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
9 June 2005 | Return made up to 02/12/03; full list of members (8 pages) |
9 June 2005 | Location of register of members (1 page) |
9 June 2005 | Return made up to 02/12/04; full list of members (6 pages) |
9 June 2005 | Return made up to 02/12/04; full list of members (6 pages) |
7 June 2005 | Restoration by order of the court (3 pages) |
7 June 2005 | Restoration by order of the court (3 pages) |
9 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | New director appointed (3 pages) |
28 February 2004 | New director appointed (3 pages) |
21 March 2003 | Secretary resigned (2 pages) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | Secretary resigned (2 pages) |
21 March 2003 | New secretary appointed (2 pages) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | New secretary appointed (2 pages) |
2 December 2002 | Incorporation (12 pages) |
2 December 2002 | Incorporation (12 pages) |