Company NameCrosstown Rebel Music Limited
Company StatusDissolved
Company Number04605966
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 4 months ago)
Dissolution Date11 August 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Secretary NameZoe Jane Lazarus
NationalityBritish
StatusClosed
Appointed12 March 2003(3 months, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 11 August 2011)
RoleCompany Director
Correspondence Address21 Paradise Passage
London
N7 8QN
Director NameDamian Lazarus
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2004(1 year, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 11 August 2011)
RoleRecord Label
Correspondence Address21 Paradise Passage
London
N7 8QN
Secretary NameJoel Lazarus
NationalityBritish
StatusResigned
Appointed02 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Northampton Grove
London
N1 2PL
Director NameJoel Lazarus
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2003(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 13 February 2004)
RoleCompany Director
Correspondence Address6 Northampton Grove
London
N1 2PL
Secretary NameDamian Lazarus
NationalityBritish
StatusResigned
Appointed05 January 2003(1 month after company formation)
Appointment Duration2 months (resigned 12 March 2003)
RoleMusic Manager
Correspondence Address76 Vartry Road
London
N15 6PU
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressIan Franses Association
24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£13,421
Cash£38,009
Current Liabilities£69,630

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2011Final Gazette dissolved following liquidation (1 page)
11 May 2011Liquidators' statement of receipts and payments to 28 April 2011 (5 pages)
11 May 2011Liquidators statement of receipts and payments to 28 April 2011 (5 pages)
11 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 January 2011Liquidators statement of receipts and payments to 9 January 2011 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 9 January 2011 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 9 January 2011 (5 pages)
20 July 2010Liquidators statement of receipts and payments to 9 July 2010 (5 pages)
20 July 2010Liquidators statement of receipts and payments to 9 July 2010 (5 pages)
20 July 2010Liquidators' statement of receipts and payments to 9 July 2010 (5 pages)
19 January 2010Liquidators statement of receipts and payments to 9 January 2010 (5 pages)
19 January 2010Liquidators statement of receipts and payments to 9 January 2010 (5 pages)
19 January 2010Liquidators' statement of receipts and payments to 9 January 2010 (5 pages)
20 July 2009Liquidators' statement of receipts and payments to 9 July 2009 (5 pages)
20 July 2009Liquidators statement of receipts and payments to 9 July 2009 (5 pages)
20 July 2009Liquidators statement of receipts and payments to 9 July 2009 (5 pages)
31 January 2009Liquidators' statement of receipts and payments to 9 January 2009 (5 pages)
31 January 2009Liquidators statement of receipts and payments to 9 January 2009 (5 pages)
31 January 2009Liquidators statement of receipts and payments to 9 January 2009 (5 pages)
18 January 2008Appointment of a voluntary liquidator (1 page)
18 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 2008Appointment of a voluntary liquidator (1 page)
18 January 2008Statement of affairs (11 pages)
18 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 2008Statement of affairs (11 pages)
16 January 2008Registered office changed on 16/01/08 from: ian franses associates 24 conduit place london W2 1EP (1 page)
16 January 2008Registered office changed on 16/01/08 from: ian franses associates 24 conduit place london W2 1EP (1 page)
9 January 2008Registered office changed on 09/01/08 from: unit 31 shoreditch town hall 380 old street london EC1V 9LT (1 page)
9 January 2008Registered office changed on 09/01/08 from: unit 31 shoreditch town hall 380 old street london EC1V 9LT (1 page)
18 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 January 2007Return made up to 02/12/06; full list of members (8 pages)
2 January 2007Return made up to 02/12/06; full list of members (8 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 May 2006Registered office changed on 12/05/06 from: 76 vartry road london N15 6PU (1 page)
12 May 2006Secretary's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
12 May 2006Registered office changed on 12/05/06 from: 76 vartry road london N15 6PU (1 page)
12 May 2006Secretary's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
12 May 2006Return made up to 02/12/05; full list of members
  • 363(287) ‐ Registered office changed on 12/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 May 2006Return made up to 02/12/05; full list of members (6 pages)
19 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 June 2005Registered office changed on 09/06/05 from: 229 nether street london N3 1NT (1 page)
9 June 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
9 June 2005Return made up to 02/12/03; full list of members (8 pages)
9 June 2005Registered office changed on 09/06/05 from: 229 nether street london N3 1NT (1 page)
9 June 2005Location of register of members (1 page)
9 June 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
9 June 2005Return made up to 02/12/03; full list of members (8 pages)
9 June 2005Location of register of members (1 page)
9 June 2005Return made up to 02/12/04; full list of members (6 pages)
9 June 2005Return made up to 02/12/04; full list of members (6 pages)
7 June 2005Restoration by order of the court (3 pages)
7 June 2005Restoration by order of the court (3 pages)
9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
28 February 2004Director resigned (1 page)
28 February 2004Director resigned (1 page)
28 February 2004New director appointed (3 pages)
28 February 2004New director appointed (3 pages)
21 March 2003Secretary resigned (2 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003Secretary resigned (2 pages)
21 March 2003New secretary appointed (2 pages)
26 February 2003New secretary appointed (2 pages)
26 February 2003New secretary appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002Secretary resigned (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002New secretary appointed (2 pages)
2 December 2002Incorporation (12 pages)
2 December 2002Incorporation (12 pages)