Company NameBa Traders Ltd
Company StatusDissolved
Company Number03017281
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 2 months ago)
Dissolution Date9 July 2019 (4 years, 8 months ago)
Previous NameMetropolis Music Limited

Business Activity

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

Directors

Director NameMr Robert Bruce Harris Angus
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMetropolis Music 69 Caversham Road
London
NW5 2DR
Secretary NameMr Glyn Melvyn Smith
NationalityBritish
StatusClosed
Appointed14 December 2001(6 years, 10 months after company formation)
Appointment Duration17 years, 7 months (closed 09 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetropolis Music 69 Caversham Road
London
NW5 2DR
Director NameMr Paul Mason Hutton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Caversham Road
London
NW5 2DR
Secretary NameMrs Chantel Marie Coves-Angus
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address56 Harberton Road
London
N19 3JP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.metropolismusic.co.uk
Telephone01252 810010
Telephone regionAldershot

Location

Registered Address69 Caversham Road
London
NW5 2DR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London

Shareholders

55 at £1Mr Robert Bruce Harris Angus
55.00%
Ordinary
25 at £1Paul Hutton
25.00%
Ordinary
10 at £1Raye Floyd Cosbert
10.00%
Ordinary
10 at £1Simon Forshaw
10.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
15 April 2019Application to strike the company off the register (3 pages)
25 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 November 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
3 November 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 January 2017Company name changed metropolis music LIMITED\certificate issued on 12/01/17
  • RES15 ‐ Change company name resolution on 2017-01-11
(2 pages)
12 January 2017Change of name notice (2 pages)
12 January 2017Change of name notice (2 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 May 2016Termination of appointment of Paul Mason Hutton as a director on 24 February 2016 (1 page)
3 May 2016Termination of appointment of Paul Mason Hutton as a director on 24 February 2016 (1 page)
7 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
6 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
10 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
29 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
17 December 2009Secretary's details changed for Glyn Melvyn Smith on 18 November 2009 (1 page)
17 December 2009Secretary's details changed for Glyn Melvyn Smith on 18 November 2009 (1 page)
9 November 2009Director's details changed for Mr Paul Hutton on 2 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Paul Hutton on 2 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Paul Hutton on 2 November 2009 (2 pages)
9 October 2009Director's details changed for Mr Robert Bruce Harris Angus on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Robert Bruce Harris Angus on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Robert Bruce Harris Angus on 5 October 2009 (2 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 April 2009Return made up to 27/01/09; full list of members (4 pages)
20 April 2009Return made up to 27/01/09; full list of members (4 pages)
20 January 2009Director's change of particulars / paul hutton / 07/01/2008 (1 page)
20 January 2009Return made up to 27/01/08; full list of members (4 pages)
20 January 2009Director's change of particulars / robert angus / 07/01/2008 (1 page)
20 January 2009Director's change of particulars / paul hutton / 07/01/2008 (1 page)
20 January 2009Director's change of particulars / robert angus / 07/01/2008 (1 page)
20 January 2009Return made up to 27/01/08; full list of members (4 pages)
15 January 2009Return made up to 27/01/07; full list of members (4 pages)
15 January 2009Return made up to 27/01/07; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
19 May 2006Return made up to 27/01/06; full list of members (8 pages)
19 May 2006Return made up to 27/01/06; full list of members (8 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
10 March 2005Return made up to 27/01/05; full list of members (8 pages)
10 March 2005Return made up to 27/01/05; full list of members (8 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
16 February 2004Return made up to 27/01/04; full list of members (8 pages)
16 February 2004Return made up to 27/01/04; full list of members (8 pages)
22 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
22 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
12 June 2003Return made up to 27/01/03; full list of members (8 pages)
12 June 2003Return made up to 27/01/03; full list of members (8 pages)
17 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
12 March 2002Return made up to 27/01/02; full list of members (7 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002Return made up to 27/01/02; full list of members (7 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002Secretary resigned (1 page)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
23 February 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
26 April 2000Return made up to 27/01/00; full list of members (7 pages)
26 April 2000Return made up to 27/01/00; full list of members (7 pages)
12 October 1999Registered office changed on 12/10/99 from: 491A molloway road london N19 4DD (1 page)
12 October 1999Registered office changed on 12/10/99 from: 491A molloway road london N19 4DD (1 page)
12 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 March 1999Return made up to 27/01/99; no change of members (4 pages)
2 March 1999Return made up to 27/01/99; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
19 February 1998Return made up to 27/01/98; no change of members (4 pages)
19 February 1998Return made up to 27/01/98; no change of members (4 pages)
20 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 March 1997Return made up to 27/01/97; full list of members (6 pages)
26 March 1997Return made up to 27/01/97; full list of members (6 pages)
3 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
3 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
21 March 1996Return made up to 27/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 1996Return made up to 27/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
12 September 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
14 March 1995New secretary appointed;director resigned (2 pages)
14 March 1995Secretary resigned;new director appointed (2 pages)
14 March 1995Secretary resigned;new director appointed (2 pages)
14 March 1995New secretary appointed;director resigned (2 pages)
3 March 1995Registered office changed on 03/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 March 1995Registered office changed on 03/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 January 1995Certificate of incorporation (1 page)
27 January 1995Incorporation (16 pages)
27 January 1995Certificate of incorporation (1 page)
27 January 1995Incorporation (16 pages)