London
SW3 1RS
Secretary Name | Ra Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 April 2011(12 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 22 November 2011) |
Correspondence Address | 13 Station Road Finchley London N3 2SB |
Director Name | Alexander Coe |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Role | Disc Jockey |
Country of Residence | United Kingdom |
Correspondence Address | 31 33 Ansleigh Place London W11 4BW |
Director Name | Tara Petronella Joan Mehmet |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | Thamesreach Thameside Bourne End Buckinghamshire SL8 5RF |
Secretary Name | Tara Petronella Joan Mehmet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | Thamesreach Thameside Bourne End Buckinghamshire SL8 5RF |
Director Name | Mrs Joanna Marie Oakes |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Elston Hall Top Street Elston Newark Nottinghamshire NG23 5NP |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Unit 117 West Bourne Studios 242 Acklam Road London W10 5JJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
2 at 1 | Rebirth Music Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,127 |
Cash | £528,534 |
Current Liabilities | £543,531 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2011 | Termination of appointment of Tara Mehmet as a secretary (2 pages) |
15 April 2011 | Appointment of Ra Company Secretaries Limited as a secretary (3 pages) |
15 April 2011 | Termination of appointment of Tara Mehmet as a secretary (2 pages) |
15 April 2011 | Appointment of Ra Company Secretaries Limited as a secretary (3 pages) |
6 April 2011 | Current accounting period extended from 31 December 2010 to 31 May 2011 (3 pages) |
6 April 2011 | Current accounting period extended from 31 December 2010 to 31 May 2011 (3 pages) |
4 April 2011 | Termination of appointment of a director (1 page) |
4 April 2011 | Termination of appointment of a director (1 page) |
29 March 2011 | Termination of appointment of Alexander Coe as a director (2 pages) |
29 March 2011 | Termination of appointment of Alexander Coe as a director (2 pages) |
28 March 2011 | Appointment of Scott William Rudmann as a director (3 pages) |
28 March 2011 | Appointment of Scott William Rudmann as a director (3 pages) |
28 March 2011 | Termination of appointment of a director (2 pages) |
28 March 2011 | Termination of appointment of a director (2 pages) |
21 March 2011 | Termination of appointment of Tara Mehmet as a director (1 page) |
21 March 2011 | Termination of appointment of Tara Mehmet as a director (1 page) |
15 March 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 January 2011 | Termination of appointment of Joanna Oakes as a director (2 pages) |
17 January 2011 | Termination of appointment of Joanna Oakes as a director (2 pages) |
17 January 2011 | Termination of appointment of Joanna Oakes as a director (2 pages) |
17 January 2011 | Termination of appointment of Joanna Oakes as a director (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 January 2010 | Director's details changed for Joanna Oakes on 11 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Tara Petronella Joan Mehmet on 11 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders Statement of capital on 2010-01-05
|
5 January 2010 | Director's details changed for Alexander Coe on 11 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders Statement of capital on 2010-01-05
|
5 January 2010 | Director's details changed for Tara Petronella Joan Mehmet on 11 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Joanna Oakes on 11 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Alexander Coe on 11 December 2009 (2 pages) |
12 August 2009 | Return made up to 11/12/08; full list of members (4 pages) |
12 August 2009 | Return made up to 11/12/08; full list of members (4 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from 13 station road finchley london N3 2SB (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 13 station road finchley london N3 2SB (1 page) |
9 March 2009 | Director appointed joanna oakes (2 pages) |
9 March 2009 | Director appointed joanna oakes (2 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
26 February 2008 | Return made up to 11/12/07; full list of members (4 pages) |
26 February 2008 | Return made up to 11/12/07; full list of members (4 pages) |
25 February 2008 | Director and secretary's change of particulars / tara morgan / 31/07/2007 (2 pages) |
25 February 2008 | Director and Secretary's Change of Particulars / tara morgan / 31/07/2007 / Surname was: morgan, now: mehmet; HouseName/Number was: , now: thamesreach; Street was: 47 furlong road, now: thameside; Post Code was: SL8 5HE, now: SL8 5RF; Country was: , now: united kingdom; Occupation was: personal assistant, now: agent (2 pages) |
23 December 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
23 December 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: unit 117 westbourne studios 242 acklam road london W10 5JJ (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: unit 117 westbourne studios 242 acklam road london W10 5JJ (1 page) |
1 February 2007 | Return made up to 11/12/06; full list of members (7 pages) |
1 February 2007 | Return made up to 11/12/06; full list of members (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 December 2005 | Return made up to 11/12/05; full list of members (7 pages) |
12 December 2005 | Return made up to 11/12/05; full list of members (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
15 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
3 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 December 2002 | Return made up to 11/12/02; full list of members
|
23 December 2002 | Return made up to 11/12/02; full list of members (7 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
11 February 2002 | Return made up to 11/12/01; full list of members (6 pages) |
11 February 2002 | Return made up to 11/12/01; full list of members (6 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: 75 kilburn lane london W10 4AW (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: 75 kilburn lane london W10 4AW (1 page) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
19 February 2001 | Return made up to 11/12/00; full list of members (6 pages) |
19 February 2001 | Return made up to 11/12/00; full list of members
|
10 August 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
10 August 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
10 August 2000 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
10 August 2000 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
29 December 1999 | Return made up to 11/12/99; full list of members
|
29 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
30 April 1999 | Company name changed tyrant management LIMITED\certificate issued on 04/05/99 (2 pages) |
30 April 1999 | Company name changed tyrant management LIMITED\certificate issued on 04/05/99 (2 pages) |
22 February 1999 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
22 February 1999 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | Secretary resigned (1 page) |
11 December 1998 | Incorporation (18 pages) |