208 Great Portland Street
London
W1W 5QL
Director Name | Alan John Blackham |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 1999(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 02 September 2003) |
Role | Musical Composer |
Correspondence Address | 2 Old Vicarage Gardens Wye Ashford Kent TN25 5DG |
Director Name | Mr Roger Stephen Dexter |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 1999(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 02 September 2003) |
Role | Musical Composer |
Country of Residence | England |
Correspondence Address | Broomwood House Broomwood Lane Ramsden Heath Essex CM11 1JR |
Secretary Name | Mr Roger Stephen Dexter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1999(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 02 September 2003) |
Role | Music Composer |
Country of Residence | England |
Correspondence Address | Broomwood House Broomwood Lane Ramsden Heath Essex CM11 1JR |
Secretary Name | Joanne McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 28a Springfield Bushey Heath Watford Hertfordshire WD2 3JL |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £90 |
Cash | £90 |
Latest Accounts | 31 March 2002 (21 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2003 | Application for striking-off (1 page) |
23 September 2002 | Director's particulars changed (1 page) |
29 June 2002 | Ad 09/05/02--------- £ si [email protected] (2 pages) |
29 June 2002 | Return made up to 08/06/02; full list of members
|
20 May 2002 | Director's particulars changed (2 pages) |
17 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
15 February 2002 | Director's particulars changed (1 page) |
16 October 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
13 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
10 July 2000 | Return made up to 11/06/00; full list of members (7 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Amended accounts made up to 30 June 1999 (2 pages) |
26 June 2000 | Director's particulars changed (1 page) |
26 June 2000 | Secretary resigned (1 page) |
14 March 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
14 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
24 June 1999 | Return made up to 11/06/99; full list of members
|
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Ad 11/06/99--------- £ si [email protected]=88 £ ic 2/90 (2 pages) |
23 June 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
23 June 1999 | Director's particulars changed (1 page) |
23 June 1999 | Secretary's particulars changed (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: glazers 843 finchley road london NW11 8NA (1 page) |
26 June 1998 | Return made up to 16/06/98; full list of members (6 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Secretary resigned (1 page) |
19 August 1997 | New director appointed (1 page) |
19 August 1997 | New secretary appointed (1 page) |
19 August 1997 | Registered office changed on 19/08/97 from: international house 31 church road, hendon london NW4 4EB (1 page) |
16 June 1997 | Incorporation (17 pages) |