Company NameMemnon Entertainment (UK) Limited
Company StatusDissolved
Company Number04418838
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameRudolph Anthony Kidd
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(same day as company formation)
RoleSolicitor
Correspondence Address62 Farm Lane
Worsley
Manchester
M28 2PR
Secretary NameSam Gray
NationalityBritish
StatusClosed
Appointed17 April 2002(same day as company formation)
RoleRecord Label Manager
Correspondence Address39 Chequers Road
Chorlton
Manchester
M21 9dx
M21 9DX
Director NameMr Anthony Garfield Henry
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleRecord Producer Journalist
Country of ResidenceEngland
Correspondence Address40 Redstock Close
Upper Lees Westhoughton
Bolton
Lancashire
BL5 3UX
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressHabib House 3th Floor
9 Stevenson Square
Piccadilly
Manchester
M1 1DB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£273
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
26 May 2009Application for striking-off (1 page)
8 December 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
8 May 2008Return made up to 17/04/08; full list of members (3 pages)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
30 May 2007Return made up to 17/04/07; no change of members (6 pages)
5 June 2006Return made up to 17/04/06; full list of members (6 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
22 June 2005Return made up to 17/04/05; full list of members (3 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
9 June 2004Return made up to 17/04/04; full list of members (6 pages)
23 December 2003Director resigned (1 page)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
17 May 2003Return made up to 17/04/03; full list of members (7 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New secretary appointed (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
17 July 2002Registered office changed on 17/07/02 from: c/o gray & company habib house 3RD floor 9 stevenson square piccadilly manchester M1 1DB (1 page)
27 May 2002Registered office changed on 27/05/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002Director resigned (1 page)