Company NameProper Music Imports Limited
Company StatusDissolved
Company Number04092538
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)
Previous NameThe Aggregate Company Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMalcolm Stuart Mills
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBoulders
Beckenham Place Park
Beckenham
Kent
BR3 5BP
Secretary NameMrs Miriam Bernadette Brigid Mills
NationalityBritish
StatusClosed
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBoulders
Beckenham Place Park
Beckenham
Kent
BR3 5BP
Director NameJohn Richard Glockler
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 35 Wemyss Road
London
SE3 0TG
Director NameGary Harries
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2003)
RoleCompany Director
Correspondence Address26 Howard Avenue
Rochester
Kent
ME1 2AN
Director NameGraham Kenneth Jones
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2003)
RoleCompany Director
Correspondence Address29 Langley Court
Chippenham
Wiltshire
SN15 1BP
Director NameStephen Kersley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Ramsden Road
Balham
London
SW12 8RB
Director NameDavid Webb
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2003)
RoleCompany Director
Correspondence Address8 Wendover Avenue
Aigburth
Liverpool
Merseyside
L17 4LG
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressC/O Myrus Smith
Norman House 8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
31 May 2006Application for striking-off (1 page)
26 January 2006Accounts made up to 31 March 2005 (9 pages)
28 December 2005Return made up to 18/10/05; full list of members (6 pages)
24 March 2005Registered office changed on 24/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
27 January 2005Accounts made up to 31 March 2004 (12 pages)
8 November 2004Return made up to 18/10/04; full list of members (8 pages)
2 March 2004Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 February 2004Accounts made up to 31 March 2003 (13 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
15 October 2003Amending form 882R (3 pages)
16 September 2003Director resigned (1 page)
25 January 2003Return made up to 18/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
18 October 2002Accounts made up to 31 March 2002 (10 pages)
16 May 2002New director appointed (2 pages)
2 May 2002Ad 08/04/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
30 November 2001Return made up to 18/10/01; full list of members (6 pages)
10 August 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
28 March 2001New director appointed (2 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Registered office changed on 05/03/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
5 March 2001Director resigned (1 page)
1 February 2001Company name changed the aggregate company LIMITED\certificate issued on 01/02/01 (2 pages)