Company NameKaboom! Music Limited
Company StatusDissolved
Company Number04422482
CategoryPrivate Limited Company
Incorporation Date23 April 2002(22 years ago)
Dissolution Date29 June 2010 (13 years, 9 months ago)

Business Activity

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

Directors

Director NameSharon Frances McNeil
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2002(same day as company formation)
RoleVet
Country of ResidenceScotland
Correspondence Address2-3 Wishaw Terrace
Meadowbank
Edinburgh
EH7 6AF
Scotland
Secretary NameSharon Frances McNeil
NationalityBritish
StatusClosed
Appointed23 April 2002(same day as company formation)
RoleVet
Country of ResidenceScotland
Correspondence Address2-3 Wishaw Terrace
Meadowbank
Edinburgh
EH7 6AF
Scotland
Director NameColin Stewart McNeil
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(1 week, 1 day after company formation)
Appointment Duration8 years, 2 months (closed 29 June 2010)
RoleMusic Producer
Country of ResidenceScotland
Correspondence Address2-3 Wishaw Terrace
Meadowbank
Edinburgh
EH7 6AF
Scotland
Director NameMr Aitken Duncan Dungavell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Minella Gardens
Bellshill
Lanarkshire
ML4 1LB
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address78 Mill Lane
West Hampstead
London
NW6 1JZ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
30 July 2009Director and secretary's change of particulars / sharon dungavell / 23/07/2009 (2 pages)
30 July 2009Director's Change of Particulars / colin mcneil / 23/07/2009 / HouseName/Number was: , now: 2-3; Street was: 17 inverbervie, now: wishaw terrace; Area was: north barr avenue, now: meadowbank; Post Town was: erskine, now: edinburgh; Region was: renfrewshire, now: ; Post Code was: PA8 6EQ, now: EH7 6AF (1 page)
30 July 2009Director's change of particulars / colin mcneil / 23/07/2009 (1 page)
30 July 2009Director and Secretary's Change of Particulars / sharon dungavell / 23/07/2009 / Surname was: dungavell, now: mcneil; HouseName/Number was: , now: 2-3; Street was: 17 inverbervie, now: wishaw terrace; Area was: north barr avenue, now: meadowbank; Post Town was: erskine, now: edinburgh; Region was: renfrewshire, now: ; Post Code was: PA8 6EQ, now: e (2 pages)
31 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
31 October 2008Accounts made up to 31 March 2008 (2 pages)
8 October 2008Accounts made up to 31 March 2007 (1 page)
8 October 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
2 July 2008Return made up to 23/04/08; full list of members (4 pages)
2 July 2008Return made up to 23/04/08; full list of members (4 pages)
8 August 2007Return made up to 23/04/07; full list of members (3 pages)
8 August 2007Return made up to 23/04/07; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 May 2006Return made up to 23/04/06; full list of members (3 pages)
25 May 2006Registered office changed on 25/05/06 from: 78/80 mill lane west hampstead london NW6 1JZ (1 page)
25 May 2006Registered office changed on 25/05/06 from: 78/80 mill lane west hampstead london NW6 1JZ (1 page)
25 May 2006Return made up to 23/04/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
17 June 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2005Return made up to 23/04/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
1 June 2004Return made up to 23/04/04; full list of members (7 pages)
1 June 2004Return made up to 23/04/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 April 2003Return made up to 23/04/03; full list of members (7 pages)
30 April 2003Return made up to 23/04/03; full list of members (7 pages)
1 August 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
1 August 2002Ad 23/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2002Ad 23/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
13 May 2002New secretary appointed;new director appointed (2 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002Secretary resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New secretary appointed;new director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
23 April 2002Incorporation (16 pages)
23 April 2002Incorporation (16 pages)