Company NameWorld Music And Publishing Limited
Company StatusDissolved
Company Number03369888
CategoryPrivate Limited Company
Incorporation Date13 May 1997(26 years, 12 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording

Directors

Director NameAde Adelaja
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1997(same day as company formation)
RoleConsultant
Correspondence Address155
Halton Mansions, Canonbury Villas
London
N1 2HD
Director NameSybil Adelaja
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1997(same day as company formation)
RoleConsultant
Correspondence Address155 Halton Mansions
Cannonbury Villas
London
N1 2HD
Secretary NameSybil Adelaja
NationalityBritish
StatusClosed
Appointed13 May 1997(same day as company formation)
RoleConsultant
Correspondence Address155 Halton Mansions
Cannonbury Villas
London
N1 2HD

Location

Registered Address155 Halton Mansions
Canonbury Villas
London
N1 2HD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
12 October 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
12 October 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
18 February 2010Annual return made up to 13 May 2009 with a full list of shareholders (10 pages)
18 February 2010Annual return made up to 13 May 2009 with a full list of shareholders (10 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
18 March 2009Compulsory strike-off action has been discontinued (1 page)
18 March 2009Compulsory strike-off action has been discontinued (1 page)
17 March 2009Director and Secretary's Change of Particulars / sybil adelaja / 12/02/2009 / HouseName/Number was: , now: 155; Street was: 51 emberton court, now: halton mansions; Area was: tompion street, now: canonbury villas; Post Code was: EC1V 0EP, now: N1 2HD (1 page)
17 March 2009Accounts made up to 31 May 2008 (1 page)
17 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
17 March 2009Director's change of particulars / ade adelaja / 12/02/2009 (1 page)
17 March 2009Return made up to 31/05/08; no change of members (10 pages)
17 March 2009Accounts made up to 31 May 2007 (1 page)
17 March 2009Director and secretary's change of particulars / sybil adelaja / 12/02/2009 (1 page)
17 March 2009Return made up to 31/05/08; no change of members (10 pages)
17 March 2009Director's Change of Particulars / ade adelaja / 12/02/2009 / HouseName/Number was: , now: 155; Street was: 51 emberton court, now: halton mansions; Area was: tompion street, now: canon villas; Post Code was: EC1V 0EP, now: N1 2HD (1 page)
17 March 2009Accounts for a dormant company made up to 31 May 2007 (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
9 October 2007First Gazette notice for compulsory strike-off (1 page)
9 October 2007First Gazette notice for compulsory strike-off (1 page)
4 October 2007Return made up to 13/05/07; no change of members (7 pages)
4 October 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
4 October 2007Accounts made up to 31 May 2006 (2 pages)
4 October 2007Return made up to 13/05/07; no change of members (7 pages)
24 October 2005Accounts made up to 31 May 2005 (2 pages)
24 October 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
19 September 2005Return made up to 13/05/05; full list of members (7 pages)
19 September 2005Return made up to 13/05/05; full list of members (7 pages)
11 October 2004Return made up to 13/05/04; full list of members (7 pages)
11 October 2004Return made up to 13/05/04; full list of members (7 pages)
20 February 2004Accounts for a dormant company made up to 31 May 2002 (2 pages)
20 February 2004Accounts made up to 31 May 2003 (2 pages)
20 February 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
20 February 2004Accounts made up to 31 May 2002 (2 pages)
10 January 2004Registered office changed on 10/01/04 from: 51 emberton court tompion street london EC1V 0EP (1 page)
10 January 2004Registered office changed on 10/01/04 from: 51 emberton court tompion street london EC1V 0EP (1 page)
20 June 2003Return made up to 13/05/03; full list of members (7 pages)
20 June 2003Return made up to 13/05/03; full list of members (7 pages)
20 January 2003Accounts for a dormant company made up to 31 May 2001 (2 pages)
20 January 2003Accounts made up to 31 May 2001 (2 pages)
22 October 2002Return made up to 13/05/02; full list of members (7 pages)
22 October 2002Return made up to 13/05/02; full list of members (7 pages)
27 May 2002Return made up to 13/05/01; full list of members (6 pages)
27 May 2002Return made up to 13/05/01; full list of members (6 pages)
30 May 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
30 May 2001Accounts made up to 31 May 2000 (2 pages)
14 May 2001Return made up to 13/05/00; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2001Return made up to 13/05/00; full list of members (6 pages)
20 October 1999Accounts made up to 31 May 1999 (2 pages)
20 October 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
20 October 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
20 October 1999Accounts made up to 31 May 1998 (2 pages)
13 September 1999Return made up to 13/05/99; no change of members (4 pages)
13 September 1999Return made up to 13/05/99; no change of members (4 pages)
28 July 1998Return made up to 13/05/98; full list of members (6 pages)
28 July 1998Return made up to 13/05/98; full list of members (6 pages)
13 May 1997Incorporation (15 pages)