Company NameFast Food Music Productions Limited
Company StatusDissolved
Company Number04743111
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Andrew Crosby
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2003(same day as company formation)
RoleMusic Promoter
Country of ResidenceEngland
Correspondence Address48 Shelvers Way
Tadworth
Surrey
KT20 5QF
Secretary NameMr Stephen Andrew Crosby
NationalityBritish
StatusClosed
Appointed24 April 2003(same day as company formation)
RoleMusic Promoter
Country of ResidenceEngland
Correspondence Address48 Shelvers Way
Tadworth
Surrey
KT20 5QF
Secretary NameMrs Charlotte Ruth Crosby
NationalityBritish
StatusClosed
Appointed17 June 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 18 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Shelvers Way
Tadworth
Surrey
KT20 5QF
Director NameMartin Neumayer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAustrian
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleMusic
Correspondence AddressKaerntner Ring 3/27a
Vienna
A-1010
Foreign
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressEmber House
35-37 Creek Road
East Molesey
Surrey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,906
Cash£6,106
Current Liabilities£4,200

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
25 May 2005Application for striking-off (1 page)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
21 July 2004Secretary's particulars changed (1 page)
21 July 2004Return made up to 24/04/04; full list of members (5 pages)
21 July 2004Secretary's particulars changed;director's particulars changed (1 page)
10 July 2003New secretary appointed (1 page)
24 June 2003Director resigned (1 page)
27 May 2003New director appointed (2 pages)
4 May 2003Registered office changed on 04/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 May 2003Secretary resigned (1 page)
4 May 2003Director resigned (1 page)
4 May 2003New secretary appointed;new director appointed (2 pages)