Company NameRegent Street Music Group Limited
Company StatusDissolved
Company Number04801844
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)
Dissolution Date27 April 2004 (20 years ago)
Previous NameBrahms Topco Limited

Directors

Director NameMiranda Booth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2003(2 months after company formation)
Appointment Duration8 months, 1 week (closed 27 April 2004)
RoleCompany Director
Correspondence Address34a Hosack Road
Balham
London
SW17 7QP
Director NameMr John Berchmans Minch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIrish,British
StatusClosed
Appointed21 August 2003(2 months after company formation)
Appointment Duration8 months, 1 week (closed 27 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnes House
Piltdown
East Sussex
TN22 3XN
Secretary NameMiranda Booth
NationalityBritish
StatusClosed
Appointed21 August 2003(2 months after company formation)
Appointment Duration8 months, 1 week (closed 27 April 2004)
RoleCompany Director
Correspondence Address34a Hosack Road
Balham
London
SW17 7QP
Director NameLeanda Margaret Rosemary Scott Fauset
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleSolicitor
Correspondence Address137 Sulgrave Road
London
W6 7PX
Director NameMr Jonathan Ian Woolf
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Leinster Mansions
Langland Gardens
London
NW3 6QB
Secretary NameLeanda Margaret Rosemary Scott Fauset
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleSolicitor
Correspondence Address137 Sulgrave Road
London
W6 7PX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLiscarton House
127-131 Sloane Street
London
SW1X 9AX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 December

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
4 December 2003Application for striking-off (1 page)
25 September 2003Ad 29/08/03--------- £ si [email protected]=8 £ ic 2/10 (4 pages)
23 September 2003Particulars of mortgage/charge (12 pages)
17 September 2003Accounting reference date shortened from 30/06/04 to 30/12/03 (1 page)
17 September 2003Ad 04/09/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
12 September 2003S-div 29/08/03 (1 page)
12 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 September 2003Company name changed brahms topco LIMITED\certificate issued on 04/09/03 (2 pages)
1 September 2003New director appointed (1 page)
1 September 2003New secretary appointed;new director appointed (1 page)
1 September 2003Secretary resigned;director resigned (1 page)
1 September 2003Director resigned (1 page)
30 August 2003Registered office changed on 30/08/03 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
18 June 2003New director appointed (1 page)
18 June 2003New secretary appointed;new director appointed (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Secretary resigned (1 page)