Company NameNMC Music Limited
Company StatusDissolved
Company Number03090508
CategoryPrivate Limited Company
Incorporation Date11 August 1995(28 years, 9 months ago)
Dissolution Date12 October 2004 (19 years, 7 months ago)
Previous NameNew Millennium Communications Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBarry Sanders
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1995(4 months, 1 week after company formation)
Appointment Duration8 years, 9 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address61
Lambourne Road
Chigwell
Essex
IG7 6HY
Director NameCarlton Philip Sandercock
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1996(1 year, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 12 October 2004)
RoleMusic Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Godfrey Avenue
Twickenham
Middlesex
TW2 7PE
Secretary NameSharon Baki
NationalityBritish
StatusClosed
Appointed31 July 1998(2 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address21 Guinness Court
Lever Street
London
EC1V 3TR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMark Norden
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1998)
RoleChartered Accountant
Correspondence Address68 Woolhampton Way
Chigwell Row
Essex
IG7 4QJ
Director NamePeter Saunders
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(4 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 December 1996)
RoleCompany Director
Correspondence Address3 Acacias Lodge
Henry Road
New Barnet
Hertfordshire
EN4 8BH
Secretary NameMark Norden
NationalityBritish
StatusResigned
Appointed21 December 1995(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1998)
RoleChartered Accountant
Correspondence Address68 Woolhampton Way
Chigwell Row
Essex
IG7 4QJ
Director NameKevin Frederick Crace
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 September 1998)
RoleMusic Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
17 Royal Road
Ramsgate
Kent
CT11 9LE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 August 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressCavendish Housed
Cavendish Road
Highams Park
London
E4 9NQ
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

12 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
19 February 2004Receiver ceasing to act (1 page)
19 February 2004Receiver's abstract of receipts and payments (3 pages)
30 May 2003Form 3.2 - statement of affairs (7 pages)
30 May 2003Administrative Receiver's report (9 pages)
18 March 2003Appointment of receiver/manager (1 page)
13 March 2002Accounts for a small company made up to 28 February 2001 (7 pages)
8 February 2002Registered office changed on 08/02/02 from: unit B11 lanterns court millharbour london E14 9TU (1 page)
20 November 2001Registered office changed on 20/11/01 from: lear house 259 cranbrook road ilford essex IG1 4TG (1 page)
7 September 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2001Secretary's particulars changed (1 page)
17 July 2001Director's particulars changed (1 page)
10 May 2001Particulars of mortgage/charge (3 pages)
24 October 2000Registered office changed on 24/10/00 from: unit B11 lanterns court, millharbour london E14 9TU (1 page)
4 October 2000Accounts for a small company made up to 28 February 1999 (6 pages)
4 October 2000Accounts for a small company made up to 28 February 2000 (6 pages)
23 August 2000Registered office changed on 23/08/00 from: 3RD floor clifton centre 110 clifton street london EC2A 4HT (1 page)
12 May 2000Company name changed new millennium communications li mited\certificate issued on 15/05/00 (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
11 February 2000Return made up to 24/07/99; full list of members (6 pages)
3 November 1999Particulars of mortgage/charge (7 pages)
17 March 1999Accounts for a small company made up to 28 February 1998 (7 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
6 October 1998Director resigned (1 page)
30 July 1998New secretary appointed (2 pages)
30 July 1998Secretary resigned;director resigned (1 page)
17 July 1998Return made up to 24/07/98; no change of members (4 pages)
1 June 1998Registered office changed on 01/06/98 from: 112B high road ilford essex IG1 1BY (1 page)
22 May 1998Accounts for a small company made up to 31 August 1996 (5 pages)
28 April 1998Accounting reference date extended from 31/08/97 to 28/02/98 (1 page)
8 December 1997Return made up to 24/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 1997Ad 03/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 December 1996Director resigned (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
23 August 1996Return made up to 24/07/96; full list of members (6 pages)
26 May 1996Registered office changed on 26/05/96 from: 13-15 sevenways parade woodford avenue gants hill ilford essex IG2 6JX (1 page)
7 May 1996Company name changed new millenium communications lim ited\certificate issued on 08/05/96 (3 pages)
12 January 1996Company name changed abbeyscore LIMITED\certificate issued on 15/01/96 (3 pages)
29 December 1995Registered office changed on 29/12/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
29 December 1995New director appointed (2 pages)
29 December 1995New secretary appointed;new director appointed (2 pages)
11 August 1995Incorporation (30 pages)