Company NameConnect 2 Music Limited
Company StatusDissolved
Company Number01648331
CategoryPrivate Limited Company
Incorporation Date5 July 1982(41 years, 10 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)
Previous NameDoor To Door Music Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusClosed
Appointed03 December 2007(25 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 15 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cotton Hill
Bromley
Kent
BR1 5RP
Director NameMr Robert John Morris
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(25 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 15 February 2011)
RoleUk Commercial Finance Director
Country of ResidenceEngland
Correspondence AddressFlat 10 120 Gloucester Terrace
London
W2 6HP
Director NameMr Barry Ian Blue
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(8 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 May 2003)
RoleMusical Producer
Country of ResidenceEngland
Correspondence Address20 Woodlands Road
Bushey
Watford
WD2 2LR
Secretary NameLynda Blue
NationalityBritish
StatusResigned
Appointed14 January 1991(8 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 04 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodlands Road
Bushey Watford
Hertfordshire
WD23 2LR
Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(19 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDirry Mor Cottage
Fulmer Chase Stoke Common Road
Fulmer
Buckinghamshire
SL3 6HB
Director NameMr Steven Richard Howard
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(19 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthcote The Ridgeway
Mill Hill Village
London
NW7 1QX
Director NameDuncan Nicholas Howe
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(19 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowhayne 37 Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QT
Director NameMr Michael Anthony Smith
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(19 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 January 2007)
RoleLawyer
Correspondence Address21 Childs Place
London
SW5 9RX
Director NameMr Stephen Michael Cole
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(19 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Kenilworth Gardens
London
SE18 3JB
Secretary NameDuncan Nicholas Howe
NationalityBritish
StatusResigned
Appointed04 September 2001(19 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowhayne 37 Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QT
Secretary NamePeter Wareham
NationalityBritish
StatusResigned
Appointed13 December 2002(20 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 December 2007)
RoleCompany Director
Correspondence Address15 Devitt Close
Ashtead
Surrey
KT21 1JS
Director NameMr Paul Gerard Curran
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2003(20 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedars
6 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameWilliam Downs
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2003(20 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressApartment 1 Chelsea Village Hotel
Chelsea Village Fulham Road
London
SW6 1HY

Location

Registered Address20 Fulham Broadway
London
SW6 1AH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
25 October 2010Application to strike the company off the register (3 pages)
25 October 2010Application to strike the company off the register (3 pages)
28 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 200
(4 pages)
28 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 200
(4 pages)
28 January 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 200
(4 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 April 2009Accounts made up to 31 December 2008 (5 pages)
6 January 2009Return made up to 06/01/09; full list of members (3 pages)
6 January 2009Return made up to 06/01/09; full list of members (3 pages)
11 August 2008Appointment terminated director stephen cole (1 page)
11 August 2008Appointment Terminated Director stephen cole (1 page)
28 July 2008Director's Change of Particulars / robert morris / 17/07/2008 / HouseName/Number was: , now: flat 10 120; Street was: 50C gascony avenue, now: gloucester terrace; Post Code was: NW6 4NE, now: W2 6HP; Occupation was: head of uk finance, now: uk commercial finance director (1 page)
28 July 2008Director's change of particulars / robert morris / 17/07/2008 (1 page)
10 June 2008Director appointed robert john morris (1 page)
10 June 2008Director appointed robert john morris (1 page)
9 June 2008Appointment terminated director william downs (1 page)
9 June 2008Appointment Terminated Director william downs (1 page)
9 January 2008Return made up to 06/01/08; full list of members (2 pages)
9 January 2008Accounts made up to 31 December 2007 (5 pages)
9 January 2008Return made up to 06/01/08; full list of members (2 pages)
9 January 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
6 December 2007New secretary appointed (1 page)
6 December 2007New secretary appointed (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007Secretary resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
23 February 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
23 February 2007Accounts made up to 31 December 2006 (10 pages)
6 February 2007Return made up to 06/01/07; full list of members (3 pages)
6 February 2007Return made up to 06/01/07; full list of members (3 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
3 October 2006Full accounts made up to 31 December 2005 (13 pages)
3 October 2006Full accounts made up to 31 December 2005 (13 pages)
3 February 2006Return made up to 06/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 February 2006Return made up to 06/01/06; full list of members (8 pages)
5 August 2005Full accounts made up to 31 December 2004 (13 pages)
5 August 2005Full accounts made up to 31 December 2004 (13 pages)
28 April 2005Registered office changed on 28/04/05 from: bedford house 69-79 fulham high street london SW6 3JW (1 page)
28 April 2005Registered office changed on 28/04/05 from: bedford house 69-79 fulham high street london SW6 3JW (1 page)
7 March 2005Return made up to 06/01/05; full list of members (6 pages)
7 March 2005Return made up to 06/01/05; full list of members (6 pages)
21 February 2005Full accounts made up to 31 December 2003 (15 pages)
21 February 2005Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 March 2004Return made up to 06/01/04; full list of members (6 pages)
10 March 2004Return made up to 06/01/04; full list of members (6 pages)
7 February 2004New director appointed (2 pages)
7 February 2004Director resigned (1 page)
7 February 2004New director appointed (2 pages)
7 February 2004Director resigned (1 page)
7 February 2004New director appointed (2 pages)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
7 February 2004New director appointed (2 pages)
3 February 2004Full accounts made up to 31 December 2002 (15 pages)
3 February 2004Full accounts made up to 31 December 2002 (15 pages)
22 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 September 2003Location of register of members (non legible) (1 page)
16 September 2003Registered office changed on 16/09/03 from: hill house 1 little new street london EC4A 3TR (1 page)
16 September 2003Registered office changed on 16/09/03 from: hill house 1 little new street london EC4A 3TR (1 page)
16 September 2003Location of register of members (non legible) (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
11 March 2003Auditor's resignation (1 page)
11 March 2003Auditor's resignation (1 page)
28 January 2003Return made up to 06/01/03; full list of members (7 pages)
28 January 2003Return made up to 06/01/03; full list of members (7 pages)
31 December 2002New secretary appointed (2 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002Secretary resigned (1 page)
15 October 2002Full accounts made up to 31 December 2001 (10 pages)
15 October 2002Full accounts made up to 31 December 2001 (10 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
23 April 2002Registered office changed on 23/04/02 from: newman peters suite 3 , cavendish court 11-15 wigmore street london W1U 1JX (1 page)
23 April 2002Registered office changed on 23/04/02 from: newman peters suite 3 , cavendish court 11-15 wigmore street london W1U 1JX (1 page)
21 March 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
21 March 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
9 March 2002Location of register of members (non legible) (1 page)
9 March 2002Location of register of members (1 page)
9 March 2002Location of register of members (1 page)
9 March 2002Location of register of members (non legible) (1 page)
9 March 2002Return made up to 14/01/02; full list of members (7 pages)
9 March 2002Return made up to 14/01/02; full list of members (7 pages)
8 March 2002Director's particulars changed (1 page)
8 March 2002Director's particulars changed (1 page)
5 February 2002Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
5 February 2002Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
18 September 2001New director appointed (3 pages)
18 September 2001New director appointed (3 pages)
18 September 2001New director appointed (3 pages)
18 September 2001New secretary appointed;new director appointed (3 pages)
18 September 2001New secretary appointed;new director appointed (3 pages)
18 September 2001New director appointed (3 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (3 pages)
18 September 2001New director appointed (3 pages)
18 September 2001New director appointed (2 pages)
17 September 2001Secretary resigned (1 page)
17 September 2001Secretary resigned (1 page)
4 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
24 January 2001Return made up to 14/01/01; full list of members (6 pages)
24 January 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
24 February 2000Return made up to 14/01/00; no change of members (6 pages)
24 February 2000Return made up to 14/01/00; no change of members (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
17 March 1999Return made up to 14/01/99; no change of members (4 pages)
17 March 1999Return made up to 14/01/99; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
17 March 1998Return made up to 14/01/98; full list of members (5 pages)
17 March 1998Return made up to 14/01/98; full list of members (5 pages)
6 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 January 1998Nc inc already adjusted 15/07/97 (1 page)
6 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 January 1998Nc inc already adjusted 15/07/97 (1 page)
6 January 1998Ad 15/07/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
6 January 1998Ad 15/07/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
6 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
28 February 1997Return made up to 14/01/97; no change of members (4 pages)
28 February 1997Return made up to 14/01/97; no change of members
  • 363(287) ‐ Registered office changed on 28/02/97
(4 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
19 February 1996Return made up to 14/01/96; full list of members (6 pages)
19 February 1996Return made up to 14/01/96; full list of members (6 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (6 pages)
25 January 1995Memorandum and Articles of Association (14 pages)
25 January 1995Memorandum and Articles of Association (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
8 December 1994Company name changed door to door music LIMITED\certificate issued on 09/12/94 (2 pages)
8 December 1994Company name changed door to door music LIMITED\certificate issued on 09/12/94 (2 pages)
5 July 1982Certificate of incorporation (1 page)
5 July 1982Certificate of incorporation (1 page)