Company NameMako Music Limited
Company StatusDissolved
Company Number03838859
CategoryPrivate Limited Company
Incorporation Date10 September 1999(24 years, 8 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

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

Directors

Director NameDominic Paul Samuel Brownlow
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1999(same day as company formation)
RoleMusic Manager
Country of ResidenceUnited Kingdom
Correspondence Address76 Louisville Road
London
SW17 8RU
Secretary NameRachel Brownlow
NationalityBritish
StatusClosed
Appointed30 June 2004(4 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Louisville Road
London
SW17 8RU
Secretary NameGiles Alexander Green
NationalityBritish
StatusResigned
Appointed10 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address39 Fernhurst Road
London
SW6 7JN

Location

Registered Address76 Louisville Road
London
SW17 8RU
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Financials

Year2014
Net Worth£757
Current Liabilities£13,885

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011Application to strike the company off the register (3 pages)
21 June 2011Application to strike the company off the register (3 pages)
27 September 2010Annual return made up to 10 September 2010 with a full list of shareholders
Statement of capital on 2010-09-27
  • GBP 100
(5 pages)
27 September 2010Annual return made up to 10 September 2010 with a full list of shareholders
Statement of capital on 2010-09-27
  • GBP 100
(5 pages)
27 September 2010Director's details changed for Dominic Paul Samuel Brownlow on 10 September 2010 (2 pages)
27 September 2010Director's details changed for Dominic Paul Samuel Brownlow on 10 September 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (1 page)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (1 page)
5 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (6 pages)
17 August 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
17 August 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
2 October 2008Return made up to 10/09/08; full list of members (6 pages)
2 October 2008Return made up to 10/09/08; full list of members (6 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
9 October 2007Registered office changed on 09/10/07 from: 76 louisville road london SW17 8RU (1 page)
9 October 2007Location of register of members (1 page)
9 October 2007Registered office changed on 09/10/07 from: 76 louisville road london SW17 8RU (1 page)
9 October 2007Return made up to 10/09/07; full list of members (4 pages)
9 October 2007Location of register of members (1 page)
9 October 2007Location of debenture register (1 page)
9 October 2007Return made up to 10/09/07; full list of members (4 pages)
9 October 2007Location of debenture register (1 page)
8 October 2007Registered office changed on 08/10/07 from: 27 waverton road london SW18 3BZ (1 page)
8 October 2007Secretary's particulars changed (1 page)
8 October 2007Secretary's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
8 October 2007Secretary's particulars changed (1 page)
8 October 2007Registered office changed on 08/10/07 from: 27 waverton road london SW18 3BZ (1 page)
8 October 2007Secretary's particulars changed (1 page)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 October 2006Return made up to 10/09/06; full list of members (8 pages)
4 October 2006Return made up to 10/09/06; full list of members (8 pages)
14 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
14 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
13 October 2005Return made up to 10/09/05; full list of members (8 pages)
13 October 2005Return made up to 10/09/05; full list of members (8 pages)
1 September 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
1 September 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
9 September 2004Return made up to 10/09/04; no change of members (6 pages)
9 September 2004Return made up to 10/09/04; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
18 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
15 July 2004Registered office changed on 15/07/04 from: basement 71 netherwood road london W14 0BP (1 page)
15 July 2004Registered office changed on 15/07/04 from: basement 71 netherwood road london W14 0BP (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004New secretary appointed (2 pages)
24 December 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
24 December 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
23 October 2003Return made up to 10/09/03; full list of members (6 pages)
23 October 2003Return made up to 10/09/03; full list of members (6 pages)
19 December 2002Return made up to 10/09/02; no change of members (6 pages)
19 December 2002Return made up to 10/09/02; no change of members (6 pages)
11 October 2002Registered office changed on 11/10/02 from: 1ST floor 7 grantham road london W4 2RT (1 page)
11 October 2002Director's particulars changed (1 page)
11 October 2002Director's particulars changed (1 page)
11 October 2002Registered office changed on 11/10/02 from: 1ST floor 7 grantham road london W4 2RT (1 page)
4 August 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
4 August 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
9 November 2001Registered office changed on 09/11/01 from: 55 tunis road london W12 7EY (1 page)
9 November 2001Registered office changed on 09/11/01 from: 55 tunis road london W12 7EY (1 page)
11 October 2001Return made up to 10/09/01; full list of members (8 pages)
11 October 2001Return made up to 10/09/01; full list of members (8 pages)
17 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
17 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
18 December 2000Return made up to 10/09/00; full list of members (7 pages)
18 December 2000Return made up to 10/09/00; full list of members (7 pages)
15 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
15 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
15 March 2000£ nc 1/100 06/03/00 (1 page)
15 March 2000£ nc 1/100 06/03/00 (1 page)
10 September 1999Incorporation (15 pages)
10 September 1999Incorporation (15 pages)