Company NameThe Music Store Limited
Company StatusDissolved
Company Number02781166
CategoryPrivate Limited Company
Incorporation Date19 January 1993(31 years, 3 months ago)
Dissolution Date16 April 2008 (16 years ago)
Previous NameRecord Direct Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusClosed
Appointed01 June 2004(11 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 16 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cotton Hill
Bromley
Kent
BR1 5RP
Director NameUniversal Music UK Limited (Corporation)
StatusClosed
Appointed14 December 2004(11 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 16 April 2008)
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr William Pearson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1965
Appointment Duration27 years, 7 months (resigned 26 March 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Hamilton Close
London
SE16 1QJ
Director NameEdward John Lukins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(2 months after company formation)
Appointment Duration1 day (resigned 26 March 1993)
RoleSolicitor
Correspondence Address34 Somerset Close
New Malden
Surrey
KT3 5RF
Secretary NameEdward John Lukins
NationalityBritish
StatusResigned
Appointed25 March 1993(2 months after company formation)
Appointment Duration1 day (resigned 26 March 1993)
RoleSolicitor
Correspondence Address34 Somerset Close
New Malden
Surrey
KT3 5RF
Director NameTorrens Lyster
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 February 1996)
RoleCompany Director
Correspondence Address27 High Street
Chinnor
Oxfordshire
OX39 4DJ
Director NameTorrens Lyster
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 February 1996)
RoleCompany Director
Correspondence Address27 High Street
Chinnor
Oxfordshire
OX39 4DJ
Director NameMr Robert Frederick Harding-Williams
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 February 1996)
RoleCompany Director
Correspondence Address33 Otho Court
Brentford
Middlesex
TW8 8PY
Director NameKenneth Gillett
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 February 1996)
RoleCompany Director
Correspondence Address5 Grimwood Road
Twickenham
Middlesex
TW1 1BY
Secretary NameMr Robert Frederick Harding-Williams
NationalityBritish
StatusResigned
Appointed26 March 1993(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 January 1996)
RoleCompany Director
Correspondence Address33 Otho Court
Brentford
Middlesex
TW8 8PY
Director NameRobert Jim Silver
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 June 1994)
RoleConsultant
Correspondence AddressTreves
11 Copse Wood Way
Northwood
Middlesex
HA6 2TP
Secretary NameKenneth Gillett
NationalityBritish
StatusResigned
Appointed20 October 1994(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 February 1996)
RoleOperations Director
Correspondence Address5 Grimwood Road
Twickenham
Middlesex
TW1 1BY
Director NameMr Thomas Clive Fisher
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(3 years after company formation)
Appointment Duration3 weeks, 2 days (resigned 08 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Nevelle Close
Binfield
Bracknell
Berkshire
RG42 4AZ
Director NameAnthony Greig Pye
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(3 years after company formation)
Appointment Duration3 weeks, 2 days (resigned 08 March 1996)
RoleCompany Director
Correspondence AddressGilham's Birch
Rotherfield Road Rotherfield
Crowborough
East Sussex
TN6 3HH
Secretary NameMichael Anthony Howle
NationalityBritish
StatusResigned
Appointed14 February 1996(3 years after company formation)
Appointment Duration8 years, 3 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Dowlans Road
Great Bookham
Surrey
KT23 4LE
Director NameMichael Anthony Howle
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(3 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address46 Dowlans Road
Great Bookham
Surrey
KT23 4LE
Director NameRichard Noel Langdale Black
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(3 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 1996)
RolePersonnel Director
Correspondence AddressBat Cottage Green Street
Sunbury On Thames
Middlesex
TW16 6QQ
Director NameDavid John Adams
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 July 1999)
RoleCompany Director
Correspondence Address12 Lyndon Gardens
High Wycombe
Buckinghamshire
HP13 7QJ
Director NameRoy Kenneth Darling
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 January 2001)
RoleFinancial Director
Correspondence AddressThe Malt House
Cornells Lane
Widdington
Essex
CB11 3SP
Director NameMr Robin Keith Dear
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 December 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Auriol Park Road
Worcester Park
Kingston Upon Thames
Surrey
KT4 7DP
Director NameNorose Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered Address364-366 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,804,000
Current Liabilities£1,922,000

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
14 November 2007Application for striking-off (1 page)
31 January 2007Return made up to 19/01/07; full list of members (2 pages)
28 April 2006Accounting reference date extended from 29/12/06 to 31/12/06 (1 page)
27 January 2006Return made up to 19/01/06; full list of members (2 pages)
16 January 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
18 July 2005Director's particulars changed (1 page)
7 July 2005Location of register of members (1 page)
9 June 2005Registered office changed on 09/06/05 from: p o box 1420, 1 sussex place hammersmith london W6 9XS (1 page)
27 January 2005Return made up to 19/01/05; full list of members (2 pages)
18 January 2005Registered office changed on 18/01/05 from: 76 oxford street london W1N 0QH (1 page)
7 January 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 December 2004Director resigned (1 page)
14 December 2004New director appointed (1 page)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
19 August 2004Location of register of members (1 page)
8 June 2004Secretary resigned;director resigned (1 page)
2 June 2004New secretary appointed (1 page)
17 February 2004Accounts for a dormant company made up to 31 December 2002 (6 pages)
20 January 2004Return made up to 19/01/04; full list of members (3 pages)
13 October 2003Delivery ext'd 3 mth 29/12/02 (2 pages)
4 July 2003Registered office changed on 04/07/03 from: 60-70 roden street ilford essex IG1 2XX (1 page)
2 May 2003Accounts for a dormant company made up to 31 December 2001 (7 pages)
3 February 2003Return made up to 19/01/03; full list of members (3 pages)
27 August 2002Delivery ext'd 3 mth 29/12/01 (2 pages)
1 July 2002Location of register of members (1 page)
28 May 2002Auditor's resignation (1 page)
8 May 2002Full accounts made up to 31 December 2000 (11 pages)
24 January 2002Return made up to 19/01/02; full list of members (3 pages)
20 September 2001Delivery ext'd 3 mth 29/12/00 (1 page)
19 February 2001Accounting reference date extended from 30/06/00 to 29/12/00 (1 page)
22 January 2001Return made up to 19/01/01; no change of members (2 pages)
5 January 2001New director appointed (1 page)
16 November 2000Full accounts made up to 30 June 1999 (16 pages)
24 May 2000Location of register of members (1 page)
26 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
11 February 2000Return made up to 19/01/00; no change of members (7 pages)
22 July 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Registered office changed on 16/07/99 from: 222 grays inn road london WC1X 8HB (1 page)
18 February 1999Return made up to 19/01/99; full list of members (6 pages)
16 February 1999Auditor's resignation (4 pages)
30 December 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
30 October 1998Full accounts made up to 31 December 1997 (15 pages)
21 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/04/98
(1 page)
6 February 1998Return made up to 19/01/98; full list of members (8 pages)
2 February 1998Full accounts made up to 31 December 1996 (16 pages)
7 November 1997New director appointed (2 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
28 January 1997Return made up to 19/01/97; full list of members (8 pages)
6 November 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
11 October 1996Director resigned (1 page)
18 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)
15 March 1996Director resigned (1 page)
15 March 1996Secretary resigned (1 page)
14 March 1996New secretary appointed (1 page)
14 March 1996Registered office changed on 14/03/96 from: 1 sussex place hammersmith london W6 9XS (2 pages)
14 March 1996Director resigned;new director appointed (1 page)
14 March 1996Director resigned (3 pages)
14 March 1996New director appointed (3 pages)
14 March 1996Return made up to 19/01/96; no change of members (6 pages)
14 March 1996Auditor's resignation (1 page)
14 March 1996Registered office changed on 14/03/96 from: concord house 61 high street brentwood middlesex TW8 0AH (2 pages)
14 March 1996Secretary resigned;director resigned;new director appointed (2 pages)
14 March 1996Director resigned (3 pages)
14 March 1996New director appointed (3 pages)
22 February 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 February 1996Ad 21/11/94--------- £ si [email protected] (2 pages)
22 February 1996Director resigned (2 pages)
2 October 1995Accounts for a small company made up to 30 September 1994 (8 pages)