Company NameThe Music House Limited
Company StatusDissolved
Company Number03324036
CategoryPrivate Limited Company
Incorporation Date25 February 1997(27 years, 1 month ago)
Dissolution Date18 January 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Director NameFiona Catherine Beeching
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1997(same day as company formation)
RoleBusiness Woman
Correspondence Address28 Palace Road
East Molesey
Surrey
KT8 9DL
Secretary NameBernadette Marie Banks
NationalityBritish
StatusClosed
Appointed20 March 1998(1 year after company formation)
Appointment Duration6 years, 10 months (closed 18 January 2005)
RoleCompany Director
Correspondence AddressPO Box 7184
Dubai
United Arab Emirates
Director NameDavid Arthur Beeching
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address75 Cleveland Gardens
Barnes
London
SW13 0AJ
Secretary NameFiona Catherine Beeching
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleBusinessman
Correspondence Address28 Palace Road
East Molesey
Surrey
KT8 9DL
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address2nd Floor Albany House
Claremont Lane
Esher
Surrey
KT10 9DA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,877
Current Liabilities£964

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
23 August 2004Application for striking-off (1 page)
16 April 2004Return made up to 10/02/04; full list of members (7 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
25 September 2003Registered office changed on 25/09/03 from: grapes house 79A high street esher surrey KT10 9QA (1 page)
16 September 2003Return made up to 10/02/03; full list of members (9 pages)
6 August 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
26 February 2002Return made up to 10/02/02; no change of members (7 pages)
21 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
29 May 2001Return made up to 08/02/01; full list of members (8 pages)
18 May 2001Secretary's particulars changed;director's particulars changed (1 page)
18 May 2001Secretary's particulars changed;director's particulars changed (1 page)
6 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
31 March 2000Return made up to 25/02/00; full list of members (7 pages)
22 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
22 March 1999Return made up to 25/02/99; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
24 May 1998Director resigned (1 page)
8 April 1998Return made up to 25/02/98; full list of members (6 pages)
13 November 1997Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
17 July 1997Registered office changed on 17/07/97 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
27 February 1997Secretary resigned (1 page)
25 February 1997Incorporation (22 pages)