London
W4 3HP
Secretary Name | Mr Michael Lloyd Fuller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2004(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 21 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Bickley Street Tooting London SW17 9NF |
Director Name | Gavin Charles George Robertson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Ivy Cottage 32 Polnoon Street Eaglesham Lanarkshire G76 0BB Scotland |
Secretary Name | Helen Mary Kerr Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Lawyer |
Correspondence Address | 3 Eastlake Road London SE5 9QJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 141 Wardour Street London W1F 0UT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,525 |
Net Worth | -£136,409 |
Cash | £140,841 |
Current Liabilities | £291,548 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
25 March 2009 | Application for striking-off (1 page) |
25 October 2007 | Return made up to 14/01/07; full list of members (6 pages) |
20 June 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
20 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
3 October 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
15 February 2006 | Return made up to 14/01/06; full list of members (6 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: quandrant house 80-82 regent street london W1R 5PA (1 page) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 November 2005 | Return made up to 14/01/05; full list of members
|
8 November 2005 | New secretary appointed (2 pages) |
7 February 2005 | Return made up to 14/01/04; change of members (7 pages) |
19 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
16 April 2004 | Director resigned (1 page) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
1 May 2003 | Return made up to 14/01/03; full list of members
|
1 May 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
23 October 2002 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
19 September 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
30 April 2002 | Return made up to 14/01/02; full list of members
|
28 March 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2001 | Return made up to 14/01/01; full list of members
|
20 November 2000 | Company name changed musicindie.com LIMITED\certificate issued on 21/11/00 (2 pages) |
4 August 2000 | New secretary appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
24 March 2000 | Company name changed musicindie web company LIMITED\certificate issued on 27/03/00 (2 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: 120 east road london N1 6AA (1 page) |
20 January 2000 | Company name changed danplan LIMITED\certificate issued on 21/01/00 (2 pages) |
14 January 2000 | Incorporation (15 pages) |