90 Beckenham Place Park
Beckenham
Kent
BR3 5BT
Director Name | Mr Paul Riley |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Brockley Park London SE23 1PT |
Secretary Name | Mrs Miriam Bernadette Brigid Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Park End 90 Beckenham Place Park Beckenham Kent BR3 5BT |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Malcolm Stuart Mills 50.00% Ordinary |
---|---|
1 at £1 | Paul Riley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,732 |
Cash | £1,696 |
Current Liabilities | £15,175 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2015 | Application to strike the company off the register (3 pages) |
3 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
30 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
14 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
21 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Company name changed propermusic.com LIMITED\certificate issued on 10/06/11
|
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
26 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Paul Riley on 5 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Paul Riley on 5 June 2010 (2 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
23 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
28 June 2007 | Return made up to 06/06/07; no change of members (7 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 June 2006 | Return made up to 06/06/06; full list of members
|
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 July 2005 | Return made up to 06/06/05; full list of members (7 pages) |
24 March 2005 | Registered 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 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
2 September 2004 | Return made up to 06/06/04; full list of members
|
2 March 2004 | Ad 06/06/02--------- £ si 1@1 (2 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
17 September 2003 | Return made up to 06/06/03; full list of members (7 pages) |
1 April 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
4 July 2002 | New director appointed (3 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 5TH floor signet house 49-51FARRINGDON road london EC1M 3JP (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
6 June 2002 | Incorporation (15 pages) |