Company Name1000 Lights Music Limited
Company StatusDissolved
Company Number03993245
CategoryPrivate Limited Company
Incorporation Date15 May 2000(23 years, 10 months ago)
Dissolution Date15 February 2022 (2 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 NameMirwais Ahmadzai
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusClosed
Appointed15 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address53 Rue De Vaugirard
75006
Paris
France
Secretary NameMs Pauline Koller
StatusClosed
Appointed29 April 2012(11 years, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 15 February 2022)
RoleCompany Director
Correspondence Address18 Avenue Jean Aicard
Paris
75011
Secretary NameRebecca Delannet
NationalityBritish
StatusResigned
Appointed17 May 2004(4 years after company formation)
Appointment Duration7 years, 11 months (resigned 28 April 2012)
RoleCompany Director
Correspondence Address73 Avenue Kleber 75116
Paris
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Defries Weiss Central House, Suite 6.10
1 Ballards Lane
London
N3 1LQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1000 at £1Mr Mirwais Ahmadzai
100.00%
Ordinary

Financials

Year2014
Net Worth£277,297
Cash£645,490
Current Liabilities£432,827

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

15 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2021First Gazette notice for voluntary strike-off (1 page)
17 November 2021Application to strike the company off the register (3 pages)
1 July 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
14 June 2021Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY to C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ on 14 June 2021 (1 page)
19 February 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
24 September 2020Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
11 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
7 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
18 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 May 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
4 August 2018Compulsory strike-off action has been discontinued (1 page)
2 August 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
3 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(4 pages)
6 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(4 pages)
12 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(4 pages)
12 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(4 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(4 pages)
28 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(4 pages)
16 July 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
21 June 2012Director's details changed for Mirwais Ahmadzai on 29 April 2012 (2 pages)
21 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
21 June 2012Termination of appointment of Rebecca Delannet as a secretary (1 page)
21 June 2012Appointment of Ms Pauline Koller as a secretary (2 pages)
21 June 2012Director's details changed for Mirwais Ahmadzai on 29 April 2012 (2 pages)
21 June 2012Termination of appointment of Rebecca Delannet as a secretary (1 page)
21 June 2012Appointment of Ms Pauline Koller as a secretary (2 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
18 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 June 2009Return made up to 29/04/09; full list of members (5 pages)
10 June 2009Return made up to 29/04/09; full list of members (5 pages)
13 January 2009Accounts for a small company made up to 31 December 2007 (7 pages)
13 January 2009Accounts for a small company made up to 31 December 2007 (7 pages)
6 August 2008Return made up to 29/04/08; full list of members (3 pages)
6 August 2008Return made up to 29/04/08; full list of members (3 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 July 2007Secretary's particulars changed (1 page)
19 July 2007Secretary's particulars changed (1 page)
19 July 2007Return made up to 29/04/07; full list of members (5 pages)
19 July 2007Return made up to 29/04/07; full list of members (5 pages)
14 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
14 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 June 2006Return made up to 29/04/06; full list of members (5 pages)
2 June 2006Return made up to 29/04/06; full list of members (5 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
31 May 2005Return made up to 29/04/05; full list of members (5 pages)
31 May 2005Return made up to 29/04/05; full list of members (5 pages)
20 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 July 2004Return made up to 17/05/04; full list of members (5 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004Return made up to 17/05/04; full list of members (5 pages)
30 July 2004New secretary appointed (2 pages)
20 October 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
20 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 October 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
20 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003Secretary resigned (1 page)
17 June 2003Accounts for a small company made up to 31 May 2002 (7 pages)
17 June 2003Accounts for a small company made up to 31 May 2002 (7 pages)
18 October 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
18 October 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
15 August 2001Return made up to 15/05/01; full list of members (5 pages)
15 August 2001Director's particulars changed (1 page)
15 August 2001Director's particulars changed (1 page)
15 August 2001Return made up to 15/05/01; full list of members (5 pages)
20 October 2000Registered office changed on 20/10/00 from: 6-8 underwood street london N1 7JQ (1 page)
20 October 2000Registered office changed on 20/10/00 from: 6-8 underwood street london N1 7JQ (1 page)
8 June 2000Ad 18/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 June 2000Ad 18/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 May 2000New secretary appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000New secretary appointed (2 pages)
15 May 2000Incorporation (20 pages)
15 May 2000Incorporation (20 pages)