Company NameIAN Gillan Music Limited
Company StatusDissolved
Company Number01098591
CategoryPrivate Limited Company
Incorporation Date26 February 1973(51 years, 2 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Gillan
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(18 years, 4 months after company formation)
Appointment Duration26 years, 9 months (closed 10 April 2018)
RoleMusician
Country of ResidencePortugal
Correspondence AddressRamillies House 2 Ramillies Street
London
W1F 7LN
Director NameMaurice Anthony Edwards
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(18 years, 4 months after company formation)
Appointment Duration19 years, 4 months (resigned 11 November 2010)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressLombrici 2
Camaiore 55041
Toscana
55041 L
Secretary NameMr Alistair Cameron White
NationalityBritish
StatusResigned
Appointed27 June 1991(18 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 June 1992)
RoleCompany Director
Correspondence Address62 Blenheim Gardens
Wallington
Surrey
SM6 9PS
Director NameMrs Anvita Dipak Rao
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(21 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Salisbury Close
Worcester Park
Surrey
KT4 7BY
Secretary NameMrs Anvita Dipak Rao
NationalityBritish
StatusResigned
Appointed18 April 1994(21 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Salisbury Close
Worcester Park
Surrey
KT4 7BY
Secretary NameMr Dipak Shanker Rao
NationalityBritish
StatusResigned
Appointed30 June 1994(21 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 26 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Salisbury Close
Worcester Park
Surrey
KT4 7BY
Director NameMr Dipak Shanker Rao
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(34 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Salisbury Close
Worcester Park
Surrey
KT4 7BY

Location

Registered AddressRamillies House
2 Ramillies Street
London
W1F 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Ian Gillan
100.00%
Ordinary

Financials

Year2014
Net Worth-£255
Current Liabilities£596

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
10 January 2018Application to strike the company off the register (3 pages)
28 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
28 July 2017Director's details changed for Ian Gillan on 28 July 2017 (2 pages)
28 July 2017Director's details changed for Ian Gillan on 28 July 2017 (2 pages)
28 July 2017Notification of Ian Gillan as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Director's details changed for Ian Gillan on 28 July 2017 (2 pages)
28 July 2017Director's details changed for Ian Gillan on 28 July 2017 (2 pages)
28 July 2017Notification of Ian Gillan as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 August 2015Termination of appointment of Dipak Shanker Rao as a director on 26 May 2015 (1 page)
6 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
6 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
6 August 2015Termination of appointment of Dipak Shanker Rao as a secretary on 26 May 2015 (1 page)
6 August 2015Termination of appointment of Dipak Shanker Rao as a secretary on 26 May 2015 (1 page)
6 August 2015Termination of appointment of Dipak Shanker Rao as a director on 26 May 2015 (1 page)
22 June 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 June 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 June 2015Registered office address changed from 49 South Molton Street London W1K 5LH England to Ramillies House 2 Ramillies Street London W1F 7LN on 19 June 2015 (1 page)
19 June 2015Registered office address changed from 49 South Molton Street London W1K 5LH England to Ramillies House 2 Ramillies Street London W1F 7LN on 19 June 2015 (1 page)
11 March 2015Registered office address changed from Sterling House, 27 Hatchlands Road, Redhill Surrey RH1 6RW to 49 South Molton Street London W1K 5LH on 11 March 2015 (1 page)
11 March 2015Registered office address changed from Sterling House, 27 Hatchlands Road, Redhill Surrey RH1 6RW to 49 South Molton Street London W1K 5LH on 11 March 2015 (1 page)
11 March 2015Registered office address changed from 49 South Molton Street South Molton Street London W1K 5LH England to 49 South Molton Street London W1K 5LH on 11 March 2015 (1 page)
11 March 2015Registered office address changed from 49 South Molton Street South Molton Street London W1K 5LH England to 49 South Molton Street London W1K 5LH on 11 March 2015 (1 page)
15 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
3 March 2014Total exemption full accounts made up to 30 June 2013 (2 pages)
3 March 2014Total exemption full accounts made up to 30 June 2013 (2 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
18 December 2012Total exemption full accounts made up to 30 June 2012 (2 pages)
18 December 2012Total exemption full accounts made up to 30 June 2012 (2 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
10 April 2012Total exemption full accounts made up to 30 June 2011 (2 pages)
10 April 2012Total exemption full accounts made up to 30 June 2011 (2 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
1 July 2011Termination of appointment of Maurice Edwards as a director (1 page)
1 July 2011Termination of appointment of Maurice Edwards as a director (1 page)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
3 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
3 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
3 July 2009Return made up to 27/06/09; full list of members (4 pages)
3 July 2009Return made up to 27/06/09; full list of members (4 pages)
1 September 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
1 September 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
13 August 2008Return made up to 27/06/08; full list of members (4 pages)
13 August 2008Director appointed mr dipak shanker rao (1 page)
13 August 2008Return made up to 27/06/08; full list of members (4 pages)
13 August 2008Director appointed mr dipak shanker rao (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
26 July 2007Location of debenture register (1 page)
26 July 2007Return made up to 27/06/07; full list of members (2 pages)
26 July 2007Return made up to 27/06/07; full list of members (2 pages)
26 July 2007Registered office changed on 26/07/07 from: 2ND floor 7-11 woodcote road wallington surrey SM6 0LH (1 page)
26 July 2007Location of register of members (1 page)
26 July 2007Location of debenture register (1 page)
26 July 2007Registered office changed on 26/07/07 from: 2ND floor 7-11 woodcote road wallington surrey SM6 0LH (1 page)
26 July 2007Location of register of members (1 page)
24 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
24 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
15 August 2006Return made up to 27/06/06; full list of members (2 pages)
15 August 2006Return made up to 27/06/06; full list of members (2 pages)
17 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
17 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
7 July 2005Return made up to 27/06/05; full list of members (2 pages)
7 July 2005Return made up to 27/06/05; full list of members (2 pages)
25 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
25 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
16 July 2004Registered office changed on 16/07/04 from: 1 salisbury close worcester park surrey KT4 7BY (1 page)
16 July 2004Registered office changed on 16/07/04 from: 1 salisbury close worcester park surrey KT4 7BY (1 page)
12 July 2004Return made up to 27/06/04; full list of members (7 pages)
12 July 2004Return made up to 27/06/04; full list of members (7 pages)
8 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
8 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
19 August 2003Return made up to 27/06/03; full list of members (7 pages)
19 August 2003Return made up to 27/06/03; full list of members (7 pages)
2 July 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
2 July 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
29 July 2002Return made up to 27/06/02; full list of members (7 pages)
29 July 2002Return made up to 27/06/02; full list of members (7 pages)
12 June 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
12 June 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
8 August 2001Return made up to 27/06/01; full list of members (6 pages)
8 August 2001Return made up to 27/06/01; full list of members (6 pages)
14 December 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
14 December 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
6 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
27 January 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
17 August 1999Return made up to 27/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 1999Return made up to 27/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
16 July 1998Return made up to 27/06/98; no change of members (5 pages)
16 July 1998Return made up to 27/06/98; no change of members (5 pages)
24 November 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
24 November 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
15 July 1997Return made up to 27/06/97; no change of members (5 pages)
15 July 1997Return made up to 27/06/97; no change of members (5 pages)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
20 October 1996Registered office changed on 20/10/96 from: 7-11 woodcote road surrey SM6 0LH (1 page)
20 October 1996Registered office changed on 20/10/96 from: 7-11 woodcote road surrey SM6 0LH (1 page)
14 August 1996Return made up to 27/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 1996Return made up to 27/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
4 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
7 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 August 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
7 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 August 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
26 February 1973Incorporation (14 pages)
26 February 1973Incorporation (14 pages)