Company NameMusictek Rehearsals Limited
Company StatusDissolved
Company Number04502377
CategoryPrivate Limited Company
Incorporation Date2 August 2002(21 years, 9 months ago)
Dissolution Date26 August 2014 (9 years, 8 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 NameMr David Armstrong Wright
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address264 Crawley Close
Corringham
Essex
SS17 7JU
Secretary NameTony Bloom
NationalityBritish
StatusClosed
Appointed02 August 2006(4 years after company formation)
Appointment Duration8 years (closed 26 August 2014)
RoleCompany Director
Correspondence Address45 Rutland Road
Wansted
E11 2DY
Secretary NameJames Alexander Walker
NationalityBritish
StatusResigned
Appointed02 August 2002(same day as company formation)
RoleMiddle Manager
Correspondence Address2 Meldrum Road
Goodmayes
Ilford
Essex
IG3 9PQ
Secretary NameBenjamin Loader
NationalityBritish
StatusResigned
Appointed01 October 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2006)
RoleSelf Employed
Correspondence Address44 Poplar Close
South Ockendon
Essex
RM15 6TU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.musictek.co.uk

Location

Registered AddressMusictek Rehearsals Ltd
Unit 11 Sterling Ind Est
Rainham Road South
Dagenham
RM10 8TX
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardEastbrook
Built Up AreaGreater London

Shareholders

1 at 1David Armstrong Wright
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,746
Current Liabilities£41,324

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
30 October 2013Compulsory strike-off action has been suspended (1 page)
30 October 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
27 February 2013Compulsory strike-off action has been suspended (1 page)
27 February 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
10 January 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012Compulsory strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
25 February 2011Compulsory strike-off action has been suspended (1 page)
25 February 2011Compulsory strike-off action has been suspended (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (3 pages)
3 July 2009Return made up to 02/08/08; full list of members (3 pages)
3 July 2009Return made up to 02/08/07; full list of members (3 pages)
3 July 2009Return made up to 02/08/07; full list of members (3 pages)
3 July 2009Return made up to 02/08/08; full list of members (3 pages)
28 January 2009Compulsory strike-off action has been discontinued (1 page)
28 January 2009Compulsory strike-off action has been discontinued (1 page)
27 January 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 January 2009Resolutions
  • RES13 ‐ Accounts 08/01/2009
(2 pages)
27 January 2009Resolutions
  • RES13 ‐ Accounts 08/01/2009
(2 pages)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
8 March 2008Compulsory strike-off action has been discontinued (1 page)
8 March 2008Compulsory strike-off action has been discontinued (1 page)
6 March 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
6 March 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
29 March 2007Return made up to 02/08/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
29 March 2007Return made up to 02/08/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
29 March 2007New secretary appointed (2 pages)
29 March 2007New secretary appointed (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2004 (3 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2004 (3 pages)
6 December 2005Return made up to 02/08/05; full list of members
  • 363(287) ‐ Registered office changed on 06/12/05
(6 pages)
6 December 2005Return made up to 02/08/05; full list of members
  • 363(287) ‐ Registered office changed on 06/12/05
(6 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005New secretary appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned (1 page)
23 July 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2004Return made up to 02/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2004Return made up to 02/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2004Compulsory strike-off action has been discontinued (1 page)
22 June 2004Compulsory strike-off action has been discontinued (1 page)
21 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
21 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004New director appointed (3 pages)
2 March 2004New director appointed (3 pages)
2 March 2004New secretary appointed (2 pages)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
13 July 2003Director resigned (1 page)
13 July 2003Secretary resigned (1 page)
13 July 2003Secretary resigned (1 page)
13 July 2003Director resigned (1 page)
2 August 2002Incorporation (18 pages)
2 August 2002Incorporation (18 pages)