Company NameDelirious Music Limited
Company StatusDissolved
Company Number03963219
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years ago)
Dissolution Date27 February 2007 (17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKenneth Leslie Grunbaum
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(same day as company formation)
RoleRecord Company Execu
Correspondence Address11 Regency Lodge
Castle Road
Weybridge
Surrey
KT13 9QR
Director NameDaniel Kwadwo Poku
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(same day as company formation)
RoleMusician
Correspondence Address53 Brae Court
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7QH
Secretary NameKenneth Leslie Grunbaum
NationalityBritish
StatusClosed
Appointed03 April 2000(same day as company formation)
RoleRecord Company Executive
Correspondence Address11 Regency Lodge
Castle Road
Weybridge
Surrey
KT13 9QR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 Harley Place
London
W1N 1HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
4 September 2006Application for striking-off (1 page)
26 May 2005Accounts made up to 30 April 2004 (4 pages)
4 May 2005Return made up to 03/04/05; full list of members (7 pages)
9 July 2004Return made up to 03/04/04; full list of members (7 pages)
20 September 2003Accounts made up to 30 April 2003 (4 pages)
29 April 2003Return made up to 03/04/03; full list of members (7 pages)
2 October 2002Accounts made up to 30 April 2001 (4 pages)
14 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
9 May 2002Return made up to 03/04/02; full list of members (6 pages)
1 June 2001Return made up to 03/04/01; full list of members (6 pages)
10 May 2000Ad 05/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New secretary appointed;new director appointed (2 pages)
3 April 2000Incorporation (17 pages)