Company NameEuropean Composer And Songwriter Alliance Limited
Company StatusDissolved
Company Number06795496
CategoryPrivate Limited Company
Incorporation Date20 January 2009(15 years, 3 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Patrick Joseph William Rackow
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2009(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address185 Earlsfield Road
London
SW18 3DD
Secretary NameMs Vicki Louise Bain
StatusClosed
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address61 Brooke Road
Walthamstow
London
E17 9HH
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address85 Estcourt Road
Woodside
London
SE25 4SA
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed20 January 2009(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered AddressBritish Music House
26 Berners Street
London
W1T 3LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at 1Mcs Incorporations Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010Application to strike the company off the register (3 pages)
23 November 2010Application to strike the company off the register (3 pages)
22 January 2010Secretary's details changed for Vicki Louise Bain on 22 January 2010 (1 page)
22 January 2010Secretary's details changed for Vicki Louise Bain on 22 January 2010 (1 page)
22 January 2010Director's details changed for Patrick Joseph William Rackow on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Patrick Joseph William Rackow on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 1
(4 pages)
22 January 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 1
(4 pages)
12 February 2009Appointment terminated director ian saunders (1 page)
12 February 2009Appointment terminated secretary mcs formations LIMITED (1 page)
12 February 2009Appointment Terminated Secretary mcs formations LIMITED (1 page)
12 February 2009Appointment Terminated Director ian saunders (1 page)
9 February 2009Director appointed patrick joseph william rackow (2 pages)
9 February 2009Secretary appointed vicki louise bain (1 page)
9 February 2009Director appointed patrick joseph william rackow (2 pages)
9 February 2009Secretary appointed vicki louise bain (1 page)
20 January 2009Incorporation (15 pages)
20 January 2009Incorporation (15 pages)