Company NameKi Recordings Limited
Company StatusDissolved
Company Number03133374
CategoryPrivate Limited Company
Incorporation Date1 December 1995(28 years, 5 months ago)
Dissolution Date23 May 2000 (23 years, 11 months ago)
Previous NameZenonstar Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameRobert Collins
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1996(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 23 May 2000)
RoleCompany Director
Correspondence Address11 Oakford Road
London
Nw5
Director NameJason Norman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1996(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 23 May 2000)
RoleCompany Director
Correspondence Address121a Colney Hatch Lane
London
N10 1HD
Secretary NameRapid Business Services Limitd (Corporation)
StatusClosed
Appointed11 January 1996(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 23 May 2000)
Correspondence AddressThe Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed01 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Oliver Virdee
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Sefton Avenue
Mill Hill Barnet
London
NW7 3QB

Location

Registered Address2nd Floor The Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2000Secretary's particulars changed (1 page)
1 February 2000First Gazette notice for voluntary strike-off (1 page)
13 January 2000Registered office changed on 13/01/00 from: rapid business services LIMITED 2ND floor essex house 141 kings road brentwood essex CM14 4EG (1 page)
22 December 1999Application for striking-off (1 page)
8 December 1999Return made up to 01/12/99; full list of members (6 pages)
21 December 1998Return made up to 01/12/98; no change of members (4 pages)
2 December 1998Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
19 January 1998Return made up to 01/12/97; no change of members (4 pages)
13 October 1997Full accounts made up to 31 December 1996 (11 pages)
11 April 1997Return made up to 01/12/96; full list of members (6 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
2 March 1996New secretary appointed (2 pages)
19 January 1996Company name changed zenonstar LIMITED\certificate issued on 22/01/96 (2 pages)
3 January 1996Registered office changed on 03/01/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
1 December 1995Incorporation (22 pages)