Company NameDelko Music Limited
Company StatusDissolved
Company Number04455468
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 10 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)
Previous NamePropermusic.com Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Malcolm Stuart Mills
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark End
90 Beckenham Place Park
Beckenham
Kent
BR3 5BT
Director NameMr Paul Riley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Brockley Park
London
SE23 1PT
Secretary NameMrs Miriam Bernadette Brigid Mills
NationalityBritish
StatusClosed
Appointed06 June 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPark End
90 Beckenham Place Park
Beckenham
Kent
BR3 5BT
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed06 June 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

Shareholders

1 at £1Malcolm Stuart Mills
50.00%
Ordinary
1 at £1Paul Riley
50.00%
Ordinary

Financials

Year2014
Net Worth£44,732
Cash£1,696
Current Liabilities£15,175

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
27 February 2015Application to strike the company off the register (3 pages)
3 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
30 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
30 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
14 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
21 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
10 June 2011Company name changed propermusic.com LIMITED\certificate issued on 10/06/11
  • RES15 ‐ Change company name resolution on 2011-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
26 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Paul Riley on 5 June 2010 (2 pages)
26 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Paul Riley on 5 June 2010 (2 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
22 June 2009Return made up to 06/06/09; full list of members (4 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
23 June 2008Return made up to 06/06/08; full list of members (4 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
28 June 2007Return made up to 06/06/07; no change of members (7 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
20 June 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
7 July 2005Return made up to 06/06/05; full list of members (7 pages)
24 March 2005Registered office changed on 24/03/05 from: c/o myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
27 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
2 September 2004Return made up to 06/06/04; full list of members
  • 363(287) ‐ Registered office changed on 02/09/04
(7 pages)
2 March 2004Ad 06/06/02--------- £ si 1@1 (2 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
17 September 2003Return made up to 06/06/03; full list of members (7 pages)
1 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
4 July 2002New director appointed (3 pages)
4 July 2002Registered office changed on 04/07/02 from: 5TH floor signet house 49-51FARRINGDON road london EC1M 3JP (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002New director appointed (2 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002Director resigned (1 page)
6 June 2002Incorporation (15 pages)