Company NameJupiter Music Limited
Company StatusDissolved
Company Number03385422
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameRichard Benjamin Edward Taylor
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
1 Empress Avenue
Ilford
Essex
IG1 3DE
Director NameTimothy John Warwick Taylor
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5
2b Redcliffe Gardens
London
SW10 9EU
Secretary NameRichard Benjamin Edward Taylor
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
1 Empress Avenue
Ilford
Essex
IG1 3DE
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressFlat 2
1empress Avenue
Ilford
Essex
IG1 3DE
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
22 June 2005Application for striking-off (1 page)
17 September 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
7 July 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2003Return made up to 12/06/03; full list of members
  • 363(287) ‐ Registered office changed on 14/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
1 November 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
31 July 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
12 July 2001Return made up to 12/06/01; full list of members (6 pages)
14 September 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
10 July 2000Return made up to 12/06/00; full list of members (6 pages)
5 August 1999Return made up to 12/06/99; no change of members (4 pages)
5 August 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
31 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
8 July 1998Return made up to 12/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1997New secretary appointed;new director appointed (2 pages)
28 June 1997New director appointed (2 pages)
25 June 1997Director resigned (1 page)
25 June 1997Ad 12/06/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997Registered office changed on 25/06/97 from: kemp house 152-160 city road london EC1V 2HH (1 page)
12 June 1997Incorporation (11 pages)