Company NameKing Opera Music Limited
Company StatusDissolved
Company Number05262445
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 October 2004(19 years, 6 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameMr William George McMorran
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(9 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 08 September 2009)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Line House, Tedstone Delamere
Bromyard
Herefordshire
HR7 4PT
Wales
Director NameMrs Caroline Sarah Spencer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(9 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 08 September 2009)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressLittle Eggarton
Godmersham
Canterbury
Kent
CT4 7DY
Director NameMr Akbar Mahmoud Wajih
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(9 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 08 September 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Clabon Mews
London
SW1X 0EH
Secretary NameRandall Phillip Shannon
NationalityBritish
StatusClosed
Appointed27 July 2005(9 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 08 September 2009)
RoleArts Manager
Correspondence Address368 Old Holywood Road
Holywood
County Down
BT18 9QH
Northern Ireland
Director NameLady Julieta Caroline Green
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2007(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 08 September 2009)
RoleRetired
Correspondence Address38 Lansdowne Gardens
London
SW8 2EF
Director NameMr Stephen William Barlow
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleConductor - Composer
Country of ResidenceEngland
Correspondence Address18 Albert Square
London
SW8 1BS
Secretary NameMrs Joanna Lamond Barlow
NationalityBritish
StatusResigned
Appointed19 October 2004(1 day after company formation)
Appointment Duration9 months, 1 week (resigned 28 July 2005)
RoleActress
Country of ResidenceEngland
Correspondence Address18 Albert Square
London
SW8 1BS
Director NameHilary Beatrice Weir
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(9 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 02 November 2008)
RoleHeritage/Charity Consultant
Correspondence Address37 Lansdowne Gardens
London
SW8 2EL
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered Address12 New Fetter Lane
London
EC4A 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
8 May 2009Application for striking-off (1 page)
8 May 2009Partial exemption accounts made up to 31 March 2009 (13 pages)
30 April 2009Annual return made up to 18/10/08 (10 pages)
26 March 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
24 February 2009Partial exemption accounts made up to 31 October 2007 (14 pages)
10 November 2008Appointment terminated director hilary weir (1 page)
26 February 2008Partial exemption accounts made up to 31 October 2006 (14 pages)
16 November 2007Annual return made up to 18/10/07
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
9 August 2007Registered office changed on 09/08/07 from: 1 conduit street london W1S 2XA (1 page)
13 July 2007New director appointed (1 page)
6 January 2007Annual return made up to 18/10/06 (6 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (1 page)
5 June 2006Registered office changed on 05/06/06 from: langham house 1B portland place london W1B 1GR (1 page)
28 October 2005Annual return made up to 18/10/05 (2 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005New secretary appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 August 2005New director appointed (2 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004New secretary appointed (2 pages)
18 October 2004Incorporation (23 pages)