Company NameElectromusic Limited
Company StatusDissolved
Company Number04457774
CategoryPrivate Limited Company
Incorporation Date10 June 2002(21 years, 10 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)
Previous NameLapdrive Limited

Directors

Director NameNigel Lloyd
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(3 days after company formation)
Appointment Duration1 year, 5 months (closed 09 December 2003)
RoleShop Proprietor
Correspondence AddressHigher House, Ledsham Lane
Pentrobin
Hawarden
Flintshire
CH5 3NQ
Wales
Director NameSusan Linda Lloyd
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(3 days after company formation)
Appointment Duration1 year, 5 months (closed 09 December 2003)
RoleShop Proprietor
Correspondence AddressHigher House, Ledsham Lane
Pentrobin
Hawarden
Flintshire
CH5 3NQ
Wales
Secretary NameSusan Linda Lloyd
NationalityBritish
StatusClosed
Appointed13 June 2002(3 days after company formation)
Appointment Duration1 year, 5 months (closed 09 December 2003)
RoleShop Proprietor
Correspondence AddressHigher House, Ledsham Lane
Pentrobin
Hawarden
Flintshire
CH5 3NQ
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address56 Hamilton Square
Birkenhead
Wirral
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
17 July 2003Application for striking-off (1 page)
29 June 2002New director appointed (2 pages)
29 June 2002Registered office changed on 29/06/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
29 June 2002Ad 19/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2002New secretary appointed;new director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 June 2002Secretary resigned (1 page)
10 June 2002Incorporation (15 pages)