Company NameMusic And General Goods Exchange Limited
Company StatusDissolved
Company Number01903836
CategoryPrivate Limited Company
Incorporation Date10 April 1985(39 years ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Secretary NamePeter Hennessy
NationalityBritish
StatusClosed
Appointed11 December 2002(17 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 17 May 2005)
RoleCompany Director
Correspondence Address12 Uplands Road
Crouch End
London
N8 9NL
Director NameMay Property Company Limited (Corporation)
StatusClosed
Appointed25 January 1995(9 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 17 May 2005)
Correspondence Address28 Pembridge Road
London
W11 3HL
Director NameMr Brian Abrams
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 8 months after company formation)
Appointment Duration2 years (resigned 25 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Pembridge Road
London
W11 3HL
Secretary NameMs Mahejabeen Ismail
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 8 months after company formation)
Appointment Duration3 months (resigned 06 April 1993)
RoleCompany Director
Correspondence Address28 Pembridge Road
London
W11 3HL
Secretary NameGareth Neville Genner
NationalityBritish
StatusResigned
Appointed06 April 1993(7 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 January 1997)
RoleCompany Director
Correspondence Address16 Pembridge Gardens
London
W2
Secretary NameSusan Dawson
NationalityBritish
StatusResigned
Appointed26 August 1994(9 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 December 2002)
RoleCompany Director
Correspondence Address42 St Leonards Gardens
Hounslow
Middlesex
TW5 9DH

Location

Registered Address28 Pembridge Road
London
W11 3HL
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£17,382
Current Liabilities£17,382

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
1 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
17 December 2004Application for striking-off (1 page)
3 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
22 January 2004Return made up to 31/12/03; full list of members (6 pages)
3 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 January 2003New secretary appointed (2 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
7 February 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (5 pages)
2 February 2000Full accounts made up to 31 March 1999 (4 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
16 May 1999Return made up to 31/12/98; full list of members (5 pages)
23 February 1999Full accounts made up to 31 March 1998 (4 pages)
5 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
6 November 1997Secretary's particulars changed (1 page)
16 June 1997Secretary's particulars changed (1 page)
28 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
28 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1996Full accounts made up to 31 March 1995 (8 pages)
13 November 1995Full accounts made up to 31 March 1994 (9 pages)
4 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 October 1995Nc inc already adjusted 31/03/94 (1 page)
4 October 1995Ad 31/03/94--------- £ si 90000@1 (2 pages)