Company NameMusic Box (Birmingham) Limited
DirectorJaya Kumar Guntupalli
Company StatusDissolved
Company Number03449234
CategoryPrivate Limited Company
Incorporation Date14 October 1997(26 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameMr Jaya Kumar Guntupalli
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1998(3 months, 1 week after company formation)
Appointment Duration26 years, 2 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address80 Melbury Avenue
Norwood Green
Southall
Middlesex
UB2 4HT
Secretary NameMrs Rita Guntupalli
NationalityBritish
StatusCurrent
Appointed06 March 2000(2 years, 4 months after company formation)
Appointment Duration24 years
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 Melbury Avenue
Southall
Middlesex
UB2 4HT
Director NameIbraar Rashid
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(same day as company formation)
RoleManager
Correspondence Address33 Moorcroft Road
Birmingham
B13 8LT
Secretary NameRashid Ahmed
NationalityBritish
StatusResigned
Appointed14 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address33 Moorcroft Road
Birmingham
B13 8LT
Director NameMr Shabbir Ahmed
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(3 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 07 June 2003)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address33 Moorcroft Road
Birmingham
B13 8LT
Secretary NameRafiq Ahmed
NationalityBritish
StatusResigned
Appointed20 January 1998(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 06 March 2000)
RoleManager
Correspondence Address33 Moorcroft Road
Birmingham
B13 8LT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1st Floor Alpine House Unit 2
Honeypot Lane
London
NW9 9RX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,841
Cash£85
Current Liabilities£149,198

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 September 2006Dissolved (1 page)
26 June 2006Completion of winding up (1 page)
29 January 2004Order of court to wind up (2 pages)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
28 July 2003Registered office changed on 28/07/03 from: 13 south road southall middlesex UB1 1SU (1 page)
10 July 2003Director resigned (1 page)
29 April 2003Total exemption small company accounts made up to 31 October 2001 (5 pages)
29 April 2003Compulsory strike-off action has been discontinued (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
25 October 2000Accounts for a small company made up to 31 October 1999 (6 pages)
19 October 2000Return made up to 14/10/00; full list of members
  • 363(287) ‐ Registered office changed on 19/10/00
(6 pages)
20 June 2000New secretary appointed (2 pages)
8 June 2000Secretary resigned (1 page)
16 May 2000Particulars of mortgage/charge (3 pages)
27 October 1999Accounts for a small company made up to 31 October 1998 (10 pages)
27 October 1998Return made up to 14/10/98; full list of members (6 pages)
7 October 1998Ad 02/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 1998Secretary resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998New secretary appointed (2 pages)
18 February 1998New director appointed (2 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997Director resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997New secretary appointed (2 pages)
14 October 1997Incorporation (20 pages)