Company NameBone Music Limited
Company StatusDissolved
Company Number03387241
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 10 months ago)
Dissolution Date6 February 2001 (23 years, 2 months ago)
Previous NamePixierealm Limited

Business Activity

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

Directors

Director NameJames Denham
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 06 February 2001)
RoleMusician
Correspondence Address65 Powis Square
Notting Hill
London
W11 2BN
Secretary NameDavid Leigh Manders
NationalityBritish
StatusClosed
Appointed31 July 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 06 February 2001)
RoleCompany Director
Correspondence Address65 Shirland Road
London
W9
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRegent House
1 Pratt Mews
London
NW1 0AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2000First Gazette notice for voluntary strike-off (1 page)
7 September 2000Application for striking-off (1 page)
27 June 2000Full accounts made up to 30 June 1999 (8 pages)
21 June 2000Registered office changed on 21/06/00 from: c/o liquid management 10 maynard close london SW6 2DB (1 page)
6 June 2000Compulsory strike-off action has been discontinued (1 page)
31 May 2000Full accounts made up to 30 June 1998 (8 pages)
23 May 2000First Gazette notice for compulsory strike-off (1 page)
24 August 1998Registered office changed on 24/08/98 from: baker tilly the clock house 140 london road guildford surrey GU1 1UW (1 page)
4 August 1998Return made up to 16/06/98; full list of members (5 pages)
13 November 1997Secretary's particulars changed (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997New secretary appointed (2 pages)
14 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 August 1997Director resigned (1 page)
14 August 1997Registered office changed on 14/08/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
14 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
14 August 1997Secretary resigned (1 page)
8 August 1997Company name changed pixierealm LIMITED\certificate issued on 11/08/97 (2 pages)
16 June 1997Incorporation (20 pages)