London
W10 6PZ
Secretary Name | Tomoko Fujinami |
---|---|
Nationality | Japanese |
Status | Closed |
Appointed | 01 June 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (closed 06 March 2007) |
Role | Label Manager |
Correspondence Address | 146 Fernhead Road London W9 3EN |
Director Name | Tomoko Fujinami |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 01 November 1995(1 year after company formation) |
Appointment Duration | 11 years, 4 months (closed 06 March 2007) |
Role | Label Manager |
Correspondence Address | 146 Fernhead Road London W9 3EN |
Director Name | Laurance Hammond |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Role | Musician/Producer |
Correspondence Address | 8 Lorn Road Brixton London Sw9 |
Secretary Name | Christopher Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Role | Retail Shop Manager |
Correspondence Address | Flat 2 21 Landrock Road Crouch End London N8 |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.victoriamusicltd.com/ |
---|
Registered Address | 5 Old Street Ashton Under Lyne Lancashire OL6 6LA |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£31,603 |
Cash | £235 |
Current Liabilities | £34,679 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2006 | Application for striking-off (1 page) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
2 March 2006 | Return made up to 07/10/05; full list of members (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 October 2004 | Return made up to 07/10/04; full list of members
|
16 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
8 January 2004 | Return made up to 07/10/03; full list of members (7 pages) |
22 December 2003 | Ad 01/01/02--------- £ si 80@1 (2 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: 2 wimpole street london W1G 0EB (1 page) |
8 November 2002 | Return made up to 07/10/02; full list of members
|
11 July 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
23 January 2002 | Return made up to 07/10/01; full list of members
|
14 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
28 November 2000 | Ad 19/10/00--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
16 October 2000 | Return made up to 07/10/00; full list of members
|
1 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
17 December 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
17 December 1999 | Accounts for a small company made up to 31 October 1997 (7 pages) |
25 November 1999 | Return made up to 07/10/99; full list of members
|
16 October 1998 | Return made up to 07/10/98; full list of members
|
4 September 1998 | Return made up to 07/10/97; no change of members (6 pages) |
1 September 1998 | Full accounts made up to 31 October 1996 (10 pages) |
28 August 1998 | Delivery ext'd 3 mth 31/10/97 (1 page) |
20 July 1998 | Director's particulars changed (1 page) |
2 September 1997 | Delivery ext'd 3 mth 31/10/96 (2 pages) |
8 August 1997 | Company name changed blue funk communications LIMITED\certificate issued on 11/08/97 (2 pages) |
8 June 1997 | Return made up to 07/10/96; no change of members (4 pages) |
16 April 1997 | Company name changed M.C. projects LIMITED\certificate issued on 17/04/97 (2 pages) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | Return made up to 07/10/95; full list of members (8 pages) |
13 November 1996 | Compulsory strike-off action has been discontinued (1 page) |
10 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 1996 | Full accounts made up to 31 October 1995 (10 pages) |
29 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
7 May 1996 | First Gazette notice for compulsory strike-off (1 page) |
20 March 1996 | New secretary appointed (2 pages) |
13 February 1996 | Registered office changed on 13/02/96 from: c/o o j killkenny 6 lansdowne mews london W11 3AN (1 page) |
14 November 1995 | New director appointed (2 pages) |
7 October 1994 | Incorporation (15 pages) |