Company NameAllied Stars Music Limited
Company StatusDissolved
Company Number04360330
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 3 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)
Previous NameGem Couture Limited

Business Activity

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

Directors

Director NameJeffrey Byrne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMs Jasmine Linnea Fayed
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(4 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (closed 16 November 2010)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Secretary NameMr Simon David Hatherly Dean
NationalityBritish
StatusClosed
Appointed01 August 2002(6 months, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 16 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Secretary NameMaria Margaret Joan Maughan
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Elm Grove Road
Barnes
London
SW13 0BT
Secretary NameJeffrey Byrne
NationalityBritish
StatusResigned
Appointed01 July 2002(5 months after company formation)
Appointment Duration1 month (resigned 01 August 2002)
RoleSolicitor
Correspondence Address22 Thurleigh Road
London
SW12 8UG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
23 July 2010Application to strike the company off the register (3 pages)
23 July 2010Application to strike the company off the register (3 pages)
28 January 2010Annual return made up to 25 January 2010 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 1
(5 pages)
28 January 2010Annual return made up to 25 January 2010 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 1
(5 pages)
9 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
9 October 2009Director's details changed for Jasmine Linnea Fayed on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Jasmine Linnea Fayed on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Jasmine Linnea Fayed on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page)
28 July 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
28 July 2009Accounts made up to 31 January 2009 (6 pages)
30 January 2009Return made up to 25/01/09; full list of members (3 pages)
30 January 2009Return made up to 25/01/09; full list of members (3 pages)
27 November 2008Accounts made up to 31 January 2008 (6 pages)
27 November 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
4 February 2008Return made up to 25/01/08; full list of members (2 pages)
4 February 2008Return made up to 25/01/08; full list of members (2 pages)
29 November 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
29 November 2007Accounts made up to 31 January 2007 (6 pages)
29 January 2007Return made up to 25/01/07; full list of members (2 pages)
29 January 2007Return made up to 25/01/07; full list of members (2 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
5 December 2006Accounts made up to 31 January 2006 (5 pages)
30 November 2006Secretary's particulars changed (1 page)
30 November 2006Secretary's particulars changed (1 page)
14 February 2006Return made up to 25/01/06; full list of members (7 pages)
14 February 2006Return made up to 25/01/06; full list of members (7 pages)
1 November 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
1 November 2005Accounts made up to 31 January 2005 (6 pages)
1 February 2005Return made up to 25/01/05; full list of members (7 pages)
1 February 2005Return made up to 25/01/05; full list of members (7 pages)
29 October 2004Accounts made up to 31 January 2004 (6 pages)
29 October 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
2 February 2004Return made up to 25/01/04; full list of members (7 pages)
2 February 2004Return made up to 25/01/04; full list of members (7 pages)
4 August 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
4 August 2003Accounts made up to 31 January 2003 (6 pages)
3 February 2003Return made up to 25/01/03; full list of members (7 pages)
3 February 2003Return made up to 25/01/03; full list of members (7 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002Secretary resigned (1 page)
7 August 2002New secretary appointed (2 pages)
9 July 2002Company name changed gem couture LIMITED\certificate issued on 09/07/02 (2 pages)
9 July 2002Company name changed gem couture LIMITED\certificate issued on 09/07/02 (2 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002New secretary appointed (1 page)
8 July 2002New secretary appointed (1 page)
8 July 2002Secretary resigned (1 page)
21 June 2002New director appointed (1 page)
21 June 2002New director appointed (1 page)
25 January 2002Secretary resigned (1 page)
25 January 2002Incorporation (17 pages)
25 January 2002Secretary resigned (1 page)
25 January 2002Incorporation (17 pages)