London
N8 0LA
Director Name | Mr Wayne Enoch Rodriguez |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2013(25 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 11 August 2017) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 92 Riverside Road St. Albans Hertfordshire AL1 1SE |
Secretary Name | Mr Wayne Enoch Rodriguez |
---|---|
Status | Closed |
Appointed | 25 July 2013(25 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 11 August 2017) |
Role | Company Director |
Correspondence Address | 92 Riverside Road St. Albans Hertfordshire AL1 1SE |
Director Name | Mr Francis Paul Sylvester Rodriguez |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(4 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 25 August 2013) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 15 Stanhope Road London N6 5NE |
Secretary Name | Ms Ann Montgomery Rodriguez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(4 years, 10 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 08 November 2013) |
Role | Company Director |
Correspondence Address | 15 Stanhope Road London N6 5NE |
Registered Address | C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middx HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £187,633 |
Cash | £376,661 |
Current Liabilities | £227,200 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2017 | Final Gazette dissolved following liquidation (1 page) |
11 May 2017 | Return of final meeting in a members' voluntary winding up (4 pages) |
11 May 2017 | Liquidators' statement of receipts and payments to 27 April 2017 (3 pages) |
11 May 2017 | Liquidators' statement of receipts and payments to 27 April 2017 (3 pages) |
11 May 2017 | Return of final meeting in a members' voluntary winding up (4 pages) |
12 September 2016 | Liquidators' statement of receipts and payments to 13 August 2016 (5 pages) |
12 September 2016 | Liquidators' statement of receipts and payments to 13 August 2016 (5 pages) |
25 August 2015 | Resolutions
|
25 August 2015 | Registered office address changed from 38 Malvern Road London N8 0LA England to 1st Floor Equity House 128-136 High Street Edgware Middx HA8 7TT on 25 August 2015 (2 pages) |
25 August 2015 | Appointment of a voluntary liquidator (1 page) |
25 August 2015 | Declaration of solvency (3 pages) |
25 August 2015 | Registered office address changed from 38 Malvern Road London N8 0LA England to 1st Floor Equity House 128-136 High Street Edgware Middx HA8 7TT on 25 August 2015 (2 pages) |
25 August 2015 | Appointment of a voluntary liquidator (1 page) |
25 August 2015 | Declaration of solvency (3 pages) |
30 July 2015 | Company name changed paul rodriguez music LIMITED\certificate issued on 30/07/15
|
30 July 2015 | Company name changed paul rodriguez music LIMITED\certificate issued on 30/07/15
|
7 July 2015 | Change of name notice (2 pages) |
7 July 2015 | Change of name notice (2 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 December 2014 | Registered office address changed from C/O Greene Miller & Co 14 Woburn Close Bushey Hertfordshire WD23 4XA to 38 Malvern Road London N8 0LA on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from C/O Greene Miller & Co 14 Woburn Close Bushey Hertfordshire WD23 4XA to 38 Malvern Road London N8 0LA on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from C/O Greene Miller & Co 14 Woburn Close Bushey Hertfordshire WD23 4XA to 38 Malvern Road London N8 0LA on 8 December 2014 (1 page) |
26 November 2014 | Sub-division of shares on 10 November 2014 (5 pages) |
26 November 2014 | Sub-division of shares on 10 November 2014 (5 pages) |
11 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
29 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
11 November 2013 | Termination of appointment of Ann Rodriguez as a secretary (1 page) |
11 November 2013 | Termination of appointment of Ann Rodriguez as a secretary (1 page) |
28 August 2013 | Termination of appointment of Francis Rodriguez as a director (1 page) |
28 August 2013 | Termination of appointment of Francis Rodriguez as a director (1 page) |
1 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Appointment of Ms Lucy Arabella, Da Silva Rodriguez-Laranjo as a director (2 pages) |
1 August 2013 | Appointment of Ms Lucy Arabella, Da Silva Rodriguez-Laranjo as a director (2 pages) |
1 August 2013 | Appointment of Mr Wayne Enoch Rodriguez as a secretary (2 pages) |
1 August 2013 | Appointment of Mr Wayne Enoch Rodriguez as a secretary (2 pages) |
1 August 2013 | Appointment of Mr Wayne Enoch Rodriguez as a director (2 pages) |
1 August 2013 | Appointment of Mr Wayne Enoch Rodriguez as a director (2 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
10 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
10 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
10 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
7 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
26 April 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
17 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
3 March 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
2 August 2010 | Director's details changed for Francis Paul Sylvester Rodriguez on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Francis Paul Sylvester Rodriguez on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Francis Paul Sylvester Rodriguez on 1 October 2009 (2 pages) |
23 March 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
23 March 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
5 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
27 March 2009 | Total exemption full accounts made up to 31 August 2008 (16 pages) |
27 March 2009 | Total exemption full accounts made up to 31 August 2008 (16 pages) |
6 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
27 February 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
27 February 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
2 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
5 April 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
5 April 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
21 September 2006 | Return made up to 24/07/06; full list of members (7 pages) |
21 September 2006 | Return made up to 24/07/06; full list of members (7 pages) |
16 March 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
16 March 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
12 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
12 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
21 December 2004 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
21 December 2004 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
6 August 2004 | Return made up to 24/07/04; full list of members
|
6 August 2004 | Return made up to 24/07/04; full list of members
|
18 March 2004 | Ad 07/03/04--------- £ si 2@1=2 £ ic 60/62 (2 pages) |
18 March 2004 | Ad 07/03/04--------- £ si 2@1=2 £ ic 60/62 (2 pages) |
15 March 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
15 March 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: c/o greene miller & co park house greenhill crescent watford business park watford hertfordshire WD18 8PH (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: c/o greene miller & co park house greenhill crescent watford business park watford hertfordshire WD18 8PH (1 page) |
26 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
26 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
25 March 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: 15 stanhope road london N6 5NE (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 15 stanhope road london N6 5NE (1 page) |
25 March 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: 61 queens drive london N4 2BG (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 61 queens drive london N4 2BG (1 page) |
1 August 2002 | Return made up to 24/07/02; full list of members (6 pages) |
1 August 2002 | Return made up to 24/07/02; full list of members (6 pages) |
27 March 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
27 March 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
3 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
3 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
15 May 2001 | Full accounts made up to 31 August 2000 (8 pages) |
15 May 2001 | Full accounts made up to 31 August 2000 (8 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: 7 chelverton rd putney SW15 1RN (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: 7 chelverton rd putney SW15 1RN (1 page) |
21 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
21 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
19 May 2000 | Full accounts made up to 31 August 1999 (8 pages) |
19 May 2000 | Full accounts made up to 31 August 1999 (8 pages) |
9 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
9 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
23 June 1999 | Full accounts made up to 31 August 1998 (8 pages) |
23 June 1999 | Full accounts made up to 31 August 1998 (8 pages) |
29 July 1998 | Return made up to 24/07/98; no change of members (4 pages) |
29 July 1998 | Return made up to 24/07/98; no change of members (4 pages) |
16 April 1998 | Full accounts made up to 31 August 1997 (8 pages) |
16 April 1998 | Full accounts made up to 31 August 1997 (8 pages) |
30 July 1997 | Return made up to 24/07/97; full list of members (6 pages) |
30 July 1997 | Return made up to 24/07/97; full list of members (6 pages) |
10 March 1997 | Full accounts made up to 31 August 1996 (9 pages) |
10 March 1997 | Full accounts made up to 31 August 1996 (9 pages) |
6 August 1996 | Return made up to 24/07/96; no change of members
|
6 August 1996 | Return made up to 24/07/96; no change of members
|
4 March 1996 | Full accounts made up to 31 August 1995 (9 pages) |
4 March 1996 | Full accounts made up to 31 August 1995 (9 pages) |
28 July 1995 | Return made up to 24/07/95; no change of members
|
28 July 1995 | Return made up to 24/07/95; no change of members
|