Brox Lane, Ottershaw
Chertsey
Surrey
KT16 0LN
Secretary Name | Caroline Maria Gotel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 1993(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 16 March 1999) |
Role | Secretary |
Correspondence Address | 43 Somerset Road Farnborough Hampshire GU14 6DW |
Director Name | Mr John Clinton Lennard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 November 1993) |
Role | Company Director |
Correspondence Address | 14 Oak Village London NW5 4QP |
Director Name | Lisa Sharpe |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(1 year after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 March 1992) |
Role | Company Director |
Correspondence Address | Flat 6 (Basement) 82 Maida Vale London W9 |
Secretary Name | Mr John Clinton Lennard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 November 1993) |
Role | Company Director |
Correspondence Address | 14 Oak Village London NW5 4QP |
Registered Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Theydon Bois |
Ward | Theydon Bois |
Built Up Area | Theydon Bois |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 March 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 1998 | First Gazette notice for voluntary strike-off (1 page) |
13 October 1998 | Application for striking-off (1 page) |
9 July 1998 | Company name changed pow! Music LIMITED\certificate issued on 10/07/98 (2 pages) |
4 January 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
10 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
30 June 1997 | Return made up to 20/04/97; full list of members (6 pages) |
2 January 1997 | Company name changed power LIMITED\certificate issued on 02/01/97 (2 pages) |
30 December 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
20 June 1996 | Return made up to 20/04/96; no change of members
|
30 January 1996 | Registered office changed on 30/01/96 from: 112 a & b westbourne grove chepstow road london W2 5RU (1 page) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
17 May 1995 | Return made up to 20/04/95; no change of members (8 pages) |