Company NameJuan Teijeiro Music Co. Limited
DirectorsPamela Hoffman and Juan Salvador Teijeiro
Company StatusDissolved
Company Number01544683
CategoryPrivate Limited Company
Incorporation Date10 February 1981(43 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMs Pamela Hoffman
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(9 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33a Grove Avenue
London
N10 2AS
Director NameMr Juan Salvador Teijeiro
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(9 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenthouses 81 Muswell Hill
London
N10 3PJ
Secretary NameMs Pamela Hoffman
NationalityBritish
StatusCurrent
Appointed31 December 1990(9 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33a Grove Avenue
London
N10 2AS

Location

Registered AddressSingla & Co
12 Devereux Court
Strand
London
WC2R 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£364,516
Gross Profit£173,228
Net Worth£31,785
Cash£5,173
Current Liabilities£151,266

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 January 2006Dissolved (1 page)
27 October 2005Liquidators statement of receipts and payments (5 pages)
27 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
1 June 2005Liquidators statement of receipts and payments (5 pages)
30 April 2004Appointment of a voluntary liquidator (2 pages)
30 April 2004Statement of affairs (5 pages)
21 April 2004Registered office changed on 21/04/04 from: finance house 19 craven road london W2 3BP (1 page)
26 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
16 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
15 April 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Full accounts made up to 31 December 1999 (9 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
9 February 1999Return made up to 31/12/98; no change of members (4 pages)
18 December 1998Full accounts made up to 31 December 1997 (10 pages)
20 July 1998Return made up to 31/12/97; no change of members (4 pages)
5 August 1997Accounts for a small company made up to 31 December 1994 (9 pages)
5 August 1997Full accounts made up to 31 December 1995 (11 pages)
5 August 1997Full accounts made up to 31 December 1996 (11 pages)
1 April 1997Return made up to 31/12/96; full list of members (6 pages)
14 May 1996Compulsory strike-off action has been discontinued (1 page)
8 May 1996Return made up to 31/12/95; no change of members (4 pages)
8 May 1996Return made up to 31/12/94; no change of members (4 pages)