Company NameWYZE Music Limited
Company StatusDissolved
Company Number03350036
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Dissolution Date5 February 2013 (11 years, 2 months ago)
Previous NameSpeed 6317 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameKathryn Mill Ross
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1997(1 month, 1 week after company formation)
Appointment Duration15 years, 8 months (closed 05 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Landaviddy Lane
Polperro
Looe
Cornwall
PL13 2RU
Director NameGrant Nelson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1997(1 month, 1 week after company formation)
Appointment Duration15 years, 8 months (closed 05 February 2013)
RoleRecord Producer
Country of ResidenceUnited Kingdom
Correspondence Address4 Landaviddy Lane
Polperro
Looe
Cornwall
PL13 2RU
Secretary NameKathryn Mill Ross
NationalityBritish
StatusClosed
Appointed20 May 1997(1 month, 1 week after company formation)
Appointment Duration15 years, 8 months (closed 05 February 2013)
RoleCompany Director
Correspondence Address4 Brachenside
Landaviddy Lane
Poleperro
Cornwall
PL13 2RU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address85 Pages Walk
London
SE1 4HD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Grant Nelson
50.00%
Ordinary
50 at £1Kathryn Mill Ross
50.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
5 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 September 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 September 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 September 2011Accounts for a dormant company made up to 31 March 2009 (3 pages)
5 September 2011Accounts for a dormant company made up to 31 March 2009 (3 pages)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
13 July 2011Secretary's details changed for Kathryn Mill Ross on 1 February 2010 (2 pages)
13 July 2011Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 100
(5 pages)
13 July 2011Secretary's details changed for Kathryn Mill Ross on 1 February 2010 (2 pages)
13 July 2011Secretary's details changed for Kathryn Mill Ross on 1 February 2010 (2 pages)
13 July 2011Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 100
(5 pages)
12 July 2011Director's details changed for Kathryn Mill Ross on 1 February 2010 (2 pages)
12 July 2011Director's details changed for Kathryn Mill Ross on 1 February 2010 (2 pages)
12 July 2011Director's details changed for Kathryn Mill Ross on 1 February 2010 (2 pages)
12 July 2011Registered office address changed from 79 Wardour Street London W1D 6QB on 12 July 2011 (1 page)
12 July 2011Director's details changed for Grant Nelson on 1 February 2010 (2 pages)
12 July 2011Registered office address changed from 79 Wardour Street London W1D 6QB on 12 July 2011 (1 page)
12 July 2011Director's details changed for Grant Nelson on 1 February 2010 (2 pages)
12 July 2011Director's details changed for Grant Nelson on 1 February 2010 (2 pages)
12 November 2010Compulsory strike-off action has been suspended (1 page)
12 November 2010Compulsory strike-off action has been suspended (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
16 December 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
4 November 2009Annual return made up to 10 April 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 10 April 2009 with a full list of shareholders (4 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
24 April 2009Return made up to 10/04/08; full list of members (4 pages)
24 April 2009Return made up to 10/04/08; full list of members (4 pages)
12 February 2008Return made up to 10/04/07; no change of members (7 pages)
12 February 2008Return made up to 10/04/07; no change of members (7 pages)
30 January 2008Accounts made up to 31 March 2007 (2 pages)
30 January 2008Accounts made up to 31 March 2006 (2 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
11 June 2007Registered office changed on 11/06/07 from: 36 percy street london W1T 2DH (1 page)
11 June 2007Registered office changed on 11/06/07 from: 36 percy street london W1T 2DH (1 page)
17 November 2006Return made up to 10/04/06; full list of members (7 pages)
17 November 2006Return made up to 10/04/06; full list of members (7 pages)
14 November 2006First Gazette notice for compulsory strike-off (1 page)
14 November 2006First Gazette notice for compulsory strike-off (1 page)
7 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
7 February 2006Accounts made up to 31 March 2005 (1 page)
8 December 2005Registered office changed on 08/12/05 from: 40 newman street london W1T 1QD (1 page)
8 December 2005Registered office changed on 08/12/05 from: 40 newman street london W1T 1QD (1 page)
27 April 2005Return made up to 10/04/05; full list of members (7 pages)
27 April 2005Return made up to 10/04/05; full list of members (7 pages)
28 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 April 2004Return made up to 10/04/04; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 April 2004Return made up to 10/04/04; full list of members (7 pages)
17 June 2003Return made up to 10/04/03; full list of members (7 pages)
17 June 2003Return made up to 10/04/03; full list of members (7 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 June 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 June 2002Registered office changed on 26/06/02 from: 40 newman street london W17 1QD (1 page)
26 June 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 June 2002Registered office changed on 26/06/02 from: 40 newman street london W17 1QD (1 page)
26 June 2002Return made up to 10/04/02; full list of members (6 pages)
26 June 2002Return made up to 10/04/02; full list of members (6 pages)
18 February 2002Return made up to 10/04/01; full list of members (6 pages)
18 February 2002Return made up to 10/04/01; full list of members
  • 363(287) ‐ Registered office changed on 18/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2000Accounts made up to 31 March 2000 (1 page)
26 April 2000Return made up to 10/04/00; full list of members (6 pages)
26 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
26 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1999Accounts made up to 31 March 1999 (1 page)
3 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
13 May 1998Accounts made up to 31 March 1998 (1 page)
13 May 1998Return made up to 10/04/98; full list of members (6 pages)
13 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
13 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1998Return made up to 10/04/98; full list of members (6 pages)
7 August 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
7 August 1997Ad 21/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 1997Ad 21/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
9 July 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997Secretary resigned (1 page)
9 July 1997New secretary appointed;new director appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997New secretary appointed;new director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Secretary resigned (1 page)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1997Registered office changed on 03/07/97 from: classic house 174/180 old street london EC1V 9BP (1 page)
3 July 1997Registered office changed on 03/07/97 from: classic house 174/180 old street london EC1V 9BP (1 page)
1 July 1997Company name changed speed 6317 LIMITED\certificate issued on 02/07/97 (2 pages)
1 July 1997Company name changed speed 6317 LIMITED\certificate issued on 02/07/97 (2 pages)
10 April 1997Incorporation (20 pages)
10 April 1997Incorporation (20 pages)