Company NameG & H Music Limited
Company StatusDissolved
Company Number04495667
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 9 months ago)
Dissolution Date13 April 2010 (14 years ago)
Previous NameCarinway Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Harry Clarence Bicket
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2002(1 week after company formation)
Appointment Duration7 years, 8 months (closed 13 April 2010)
RoleConductor
Country of ResidenceEngland
Correspondence Address26 St Marks Crescent
London
NW1 7TU
Secretary NameMr Harry Clarence Bicket
NationalityBritish
StatusClosed
Appointed27 August 2002(1 month after company formation)
Appointment Duration7 years, 7 months (closed 13 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 St Marks Crescent
London
NW1 7TU
Director NameMr Gareth David Bradshaw Wiley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2002(1 month after company formation)
Appointment Duration7 years, 7 months (closed 13 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Hadyn Park Road
London
W12 9AG
Secretary NameSusan Angela Peaty
NationalityBritish
StatusResigned
Appointed02 August 2002(1 week after company formation)
Appointment Duration3 weeks, 4 days (resigned 27 August 2002)
RoleCompany Director
Correspondence Address107 Hagden Lane
Watford
Hertfordshire
WD18 7SR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address65 Duke Street
London
W1K 5AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£63,420
Gross Profit£37,907
Net Worth-£91,457
Cash£10,499
Current Liabilities£119,712

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
17 December 2009Application to strike the company off the register (3 pages)
17 December 2009Application to strike the company off the register (3 pages)
28 July 2009Return made up to 26/07/09; full list of members (3 pages)
28 July 2009Return made up to 26/07/09; full list of members (3 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
29 July 2008Return made up to 26/07/08; full list of members (3 pages)
29 July 2008Return made up to 26/07/08; full list of members (3 pages)
14 April 2008Director's change of particulars / gareth wiley / 08/04/2008 (1 page)
14 April 2008Director's Change of Particulars / gareth wiley / 08/04/2008 / HouseName/Number was: , now: 34; Street was: 77 wymering mansions, now: hadyn park road; Area was: wymering road, now: ; Post Code was: W9 2NE, now: W12 9AG; Country was: , now: united kingdom (1 page)
26 November 2007Return made up to 26/07/07; full list of members (2 pages)
26 November 2007Return made up to 26/07/07; full list of members (2 pages)
25 October 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
25 October 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
22 September 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
22 September 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
8 February 2007Total exemption full accounts made up to 31 July 2005 (7 pages)
8 February 2007Total exemption full accounts made up to 31 July 2005 (7 pages)
18 August 2006Return made up to 26/07/06; full list of members (7 pages)
18 August 2006Return made up to 26/07/06; full list of members (7 pages)
1 December 2005Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
24 November 2005Return made up to 26/07/05; full list of members (5 pages)
24 November 2005Return made up to 26/07/05; full list of members (5 pages)
31 October 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
31 October 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
6 September 2005Registered office changed on 06/09/05 from: thurston watts & co 39-41 north road london N7 9DP (1 page)
6 September 2005Registered office changed on 06/09/05 from: thurston watts & co 39-41 north road london N7 9DP (1 page)
14 October 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
14 October 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
21 September 2004Return made up to 26/07/04; full list of members (7 pages)
21 September 2004Return made up to 26/07/04; full list of members (7 pages)
27 October 2003Director's particulars changed (1 page)
27 October 2003Director's particulars changed (1 page)
1 September 2003Return made up to 26/07/03; full list of members (7 pages)
1 September 2003Return made up to 26/07/03; full list of members (7 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002Secretary resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
22 August 2002Company name changed carinway LIMITED\certificate issued on 22/08/02 (2 pages)
22 August 2002Company name changed carinway LIMITED\certificate issued on 22/08/02 (2 pages)
20 August 2002Memorandum and Articles of Association (17 pages)
20 August 2002Memorandum and Articles of Association (17 pages)
19 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
18 August 2002New secretary appointed (2 pages)
18 August 2002New secretary appointed (2 pages)
18 August 2002Secretary resigned (1 page)
18 August 2002Secretary resigned (1 page)
9 August 2002Registered office changed on 09/08/02 from: 6-8 underwood street london N1 7JQ (1 page)
9 August 2002Registered office changed on 09/08/02 from: 6-8 underwood street london N1 7JQ (1 page)
26 July 2002Incorporation (18 pages)
26 July 2002Incorporation (18 pages)