Company NameProper Music Operations Limited
Company StatusDissolved
Company Number04413438
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)

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
Appointed10 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBoulders
Beckenham Place Park
Beckenham
Kent
BR3 5BP
Secretary NameMrs Miriam Bernadette Brigid Mills
NationalityBritish
StatusClosed
Appointed10 April 2002(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
Appointed10 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 35 Wemyss Road
London
SE3 0TG
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed10 April 2002(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

Financials

Year2014
Net Worth£1,000
Current Liabilities£33,365

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 2006Full accounts made up to 31 March 2005 (9 pages)
28 December 2005Return made up to 10/04/05; full list of members (6 pages)
24 March 2005Registered office changed on 24/03/05 from: old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
27 January 2005Full accounts made up to 31 March 2004 (11 pages)
2 December 2004Return made up to 10/04/04; full list of members (6 pages)
23 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
16 September 2003Director resigned (1 page)
6 May 2003Return made up to 10/04/03; full list of members (7 pages)
8 March 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
4 September 2002Registered office changed on 04/09/02 from: times house throwley way sutton surrey SM1 4SR (1 page)
22 May 2002Ad 11/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New secretary appointed (2 pages)
10 April 2002Incorporation (15 pages)