Company NameMumbo Jumbo Records Limited
Company StatusDissolved
Company Number02947531
CategoryPrivate Limited Company
Incorporation Date12 July 1994(29 years, 9 months ago)
Dissolution Date1 May 2007 (17 years ago)

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording

Directors

Director NameMr Ian Clifford
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1994
Appointment Duration12 years, 9 months (closed 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sheldon Road
London
NW2 3AJ
Secretary NameSamantha Jane Judd
NationalityBritish
StatusClosed
Appointed01 March 2002(7 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 01 May 2007)
RoleCompany Director
Correspondence Address15 Sheldon Road
London
NW2 3AJ
Director NameAntony Robert Ward
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994
Appointment Duration4 years, 5 months (resigned 31 December 1998)
RoleBbc Studio Manager
Correspondence Address16 Charteris Road
Kilburn
London
NW6 7ET
Secretary NameIan Clifford
NationalityBritish
StatusResigned
Appointed11 July 1994
Appointment Duration4 years, 5 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address32a Burton Road
Kilburn
London
NW6 7LW
Secretary NameAntony Robert Ward
NationalityBritish
StatusResigned
Appointed31 December 1998(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2002)
RoleCompany Director
Correspondence Address16 Charteris Road
Kilburn
London
NW6 7ET

Location

Registered AddressSuite 15
19-21 Crawford Street
London
W1H 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£170,514
Cash£131
Current Liabilities£138,334

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
7 December 2006Application for striking-off (1 page)
8 November 2006Registered office changed on 08/11/06 from: suite 15 19-21 crawford street london W1H 1PJ (1 page)
1 June 2006Delivery ext'd 3 mth 31/07/05 (1 page)
25 November 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
12 October 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2005Delivery ext'd 3 mth 31/07/04 (1 page)
26 August 2004Return made up to 12/07/04; full list of members (6 pages)
25 August 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
3 June 2004Delivery ext'd 3 mth 31/07/03 (1 page)
19 September 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
27 August 2003Return made up to 12/07/03; full list of members (6 pages)
2 June 2003Delivery ext'd 3 mth 31/07/02 (1 page)
4 September 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 June 2002Delivery ext'd 3 mth 31/07/01 (1 page)
29 March 2002New secretary appointed (1 page)
25 March 2002Secretary resigned (1 page)
22 March 2002Registered office changed on 22/03/02 from: 1-6 clay street london W1U 6DA (1 page)
12 October 2001Particulars of mortgage/charge (3 pages)
31 July 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
4 June 2001Delivery ext'd 3 mth 31/07/00 (2 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001Return made up to 12/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 September 2000Accounts for a small company made up to 31 July 1999 (5 pages)
16 August 2000Registered office changed on 16/08/00 from: 8 southerwicks corsham wiltshire SN13 9NH (1 page)
5 June 2000Delivery ext'd 3 mth 31/07/99 (2 pages)
22 September 1999Return made up to 12/07/99; no change of members (4 pages)
2 September 1999Accounts for a small company made up to 31 July 1998 (5 pages)
3 June 1999Delivery ext'd 3 mth 31/07/98 (1 page)
10 March 1999Director resigned (1 page)
1 September 1998Full accounts made up to 31 July 1997 (7 pages)
17 August 1998Return made up to 12/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 1998Delivery ext'd 3 mth 31/07/97 (2 pages)
13 August 1997Return made up to 12/07/97; no change of members (6 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (3 pages)
10 September 1996Accounts for a small company made up to 31 July 1995 (3 pages)
13 August 1996Return made up to 12/07/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 1996Delivery ext'd 3 mth 31/07/95 (1 page)
22 August 1995Ad 31/07/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 August 1995Return made up to 12/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)