Company NameSam Hancock Limited
Company StatusDissolved
Company Number04919076
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 7 months ago)
Dissolution Date23 May 2006 (17 years, 11 months ago)
Previous NamesMusiccharm Public Limited Company and Samhancock Plc

Business Activity

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

Directors

Director NameRichard Francis Des Voeux
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(1 week, 5 days after company formation)
Appointment Duration2 years, 7 months (closed 23 May 2006)
RoleLawyer
Correspondence Address192 Elmhurst Mansions
Edgeley Road
London
SW4 6HA
Director NameNicholas James Bradbury
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 23 May 2006)
RoleChartered Accountant
Correspondence Address10 Juniper Court
Dunmow
Essex
CM6 1WL
Director NameMr Athole Tosh Still
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 23 May 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Apartment 1 Crescent Wood Road
London
SE26 6RT
Director NameKarl Jason Fowler
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 23 May 2006)
RoleFinancial Advisor
Correspondence Address1 Queens Road
St Peter Port
Guernsey
GY1 1PT
Director NameMr Gregory Saxton Rogers
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed19 November 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 23 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLethe Cottage
The Green
Letchmore Heath
Hertfordshore
WD2 8EN
Secretary NameEPS Secretaries Limited (Corporation)
StatusClosed
Appointed14 October 2003(1 week, 5 days after company formation)
Appointment Duration2 years, 7 months (closed 23 May 2006)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameSamuel James Hancock
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(1 week, 5 days after company formation)
Appointment Duration1 month (resigned 19 November 2003)
RoleRacing Driver
Correspondence Address42a Lessar Avenue
London
SW4 9HQ
Director NameAnthony Robert Hancock
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(1 month, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 16 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
South Warnborough
Hook
Hampshire
RG29 1RR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Quadrangle
180 Wardour Street
London
W1F 8FY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

23 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
19 December 2005Application for striking-off (2 pages)
9 September 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
9 September 2005Re-registration of Memorandum and Articles (12 pages)
9 September 2005Certificate of re-registration from Public Limited Company to Private (1 page)
9 September 2005Application for reregistration from PLC to private (1 page)
20 December 2004Return made up to 02/10/04; full list of members (9 pages)
18 October 2004Director resigned (1 page)
8 January 2004New director appointed (2 pages)
13 December 2003Ad 19/11/03--------- £ si 1@1=1 £ ic 5/6 (2 pages)
13 December 2003New director appointed (2 pages)
13 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 December 2003Director resigned (1 page)
12 December 2003Prospectus (35 pages)
25 November 2003Nc inc already adjusted 14/11/03 (1 page)
25 November 2003Memorandum and Articles of Association (64 pages)
24 November 2003Conve 10/11/03 (1 page)
24 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 November 2003£ nc 100000/3000005 10/11/03 (1 page)
24 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2003New director appointed (2 pages)
22 November 2003Ad 10/11/03--------- £ si 3@1=3 £ ic 2/5 (2 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (3 pages)
18 November 2003Company name changed samhancock PLC\certificate issued on 18/11/03 (2 pages)
14 November 2003Company name changed musiccharm public LIMITED compan y\certificate issued on 14/11/03 (3 pages)
31 October 2003Secretary resigned;director resigned (1 page)
31 October 2003New secretary appointed (2 pages)
31 October 2003Registered office changed on 31/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 October 2003Director resigned (1 page)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)