Company NameMusic Minutes Limited
Company StatusDissolved
Company Number03914388
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGary Fairfull
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2001(1 year, 8 months after company formation)
Appointment Duration2 years (closed 04 November 2003)
RoleCo Director
Correspondence AddressTower View House 134 Kingsland Road
London
E2 8DY
Director NameMr Charles Philip Cohen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(1 year, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 August 2002)
RoleSpecialist
Country of ResidenceEngland
Correspondence Address21 Hutchings Walk
London
NW11 6LT
Director NameAdrian New
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(1 year, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 August 2002)
RoleMarketing
Correspondence Address13b Fernshaw Road
London
SW10 0TG
Director NameJohn Lewis Scaife
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(1 year, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 August 2002)
RoleBusinessman
Correspondence Address35 Leamington Road Villas
London
W11 1HT
Secretary NameJohn Lewis Scaife
NationalityBritish
StatusResigned
Appointed22 October 2001(1 year, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 August 2002)
RoleBusinessman
Correspondence Address35 Leamington Road Villas
London
W11 1HT
Director NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH

Location

Registered Address12 Great James Street
London
WC1N 3DR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Secretary resigned;director resigned (1 page)
9 September 2002Director resigned (1 page)
29 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
16 April 2002Return made up to 27/01/02; full list of members (10 pages)
18 January 2002Ad 27/11/01--------- £ si [email protected]=76 £ ic 847/923 (2 pages)
18 January 2002Ad 23/10/01--------- £ si [email protected]=846 £ ic 1/847 (4 pages)
20 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
13 November 2001S-div 22/10/01 (1 page)
13 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
9 November 2001New secretary appointed;new director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001Director resigned (1 page)
9 November 2001New director appointed (2 pages)
2 October 2001Compulsory strike-off action has been discontinued (1 page)
26 September 2001Return made up to 27/01/01; full list of members (6 pages)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
27 January 2000Incorporation (14 pages)