Company NameMusic @ Hardback & Sons Limited
Company StatusDissolved
Company Number03562379
CategoryPrivate Limited Company
Incorporation Date12 May 1998(25 years, 11 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)
Previous NameAthercity Limited

Business Activity

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

Directors

Director NameAndreas Georgiou
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1998(2 months after company formation)
Appointment Duration3 years, 10 months (closed 21 May 2002)
RoleCompany Director
Correspondence Address22 Darling House
35 Clevedon Road
Twickenham
Middlesex
TW1 2TU
Secretary NameJacqueline Christine Georgiou
NationalityBritish
StatusClosed
Appointed18 August 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 21 May 2002)
RoleSecretary
Correspondence Address22 Darling House
35 Clevedon Road
Twickenham
Middlesex
TW1 2TU
Secretary NameChristopher Donald Organ
NationalityBritish
StatusResigned
Appointed16 July 1998(2 months after company formation)
Appointment Duration4 months (resigned 18 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Farm
Flaunden Lane
Hemel Hempstead
Hertfordshire
HP3 0BW
Secretary NameChristine Anne Aylott
NationalityBritish
StatusResigned
Appointed18 November 1998(6 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 18 August 2000)
RolePersonal Assistant/Business Ad
Correspondence Address39a Hornsey Lane Gardens
London
N6 5NY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 Fairfax Mansions
Finchley Road
London
NW3 6JY
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£750
Net Worth-£10,280
Current Liabilities£10,530

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
6 November 2001Voluntary strike-off action has been suspended (1 page)
9 October 2001Application for striking-off (1 page)
15 June 2001Return made up to 12/05/01; full list of members (6 pages)
30 March 2001Full accounts made up to 31 May 2000 (9 pages)
3 October 2000Full accounts made up to 31 May 1999 (9 pages)
3 October 2000Director's particulars changed (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Registered office changed on 03/10/00 from: regency house 1/4 warwick house london W1R 5WA (1 page)
3 October 2000Registered office changed on 03/10/00 from: 6-8 underwood street london N1 7JQ (1 page)
3 October 2000Return made up to 12/05/00; no change of members (4 pages)
3 October 2000Return made up to 12/05/99; full list of members (5 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000Restoration by order of the court (2 pages)
22 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
8 December 1998New secretary appointed (2 pages)
8 December 1998Secretary resigned (1 page)
8 October 1998Company name changed athercity LIMITED\certificate issued on 09/10/98 (2 pages)
29 July 1998Secretary resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 July 1998New secretary appointed (2 pages)
29 July 1998Director resigned (1 page)
23 July 1998Registered office changed on 23/07/98 from: c/o russells regency house 1/4 warwick street london W1R 6LJ (1 page)
23 July 1998Registered office changed on 23/07/98 from: 7 abercorn court high grange faverdale darlington county durham DL3 0GF (1 page)
24 June 1998Registered office changed on 24/06/98 from: 6-8 underwood street london N1 7JQ (1 page)
12 May 1998Incorporation (20 pages)