Company NameSublime Music Limited
Company StatusDissolved
Company Number04517093
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

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

Directors

Director NameSteven William Reed
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(same day as company formation)
RoleStudent
Correspondence Address6 Glanmead
Shenfield
Essex
CM15 8ER
Director NameMr Zubair Ahmed Timol
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(same day as company formation)
RoleStudent
Correspondence AddressCheltenham House 16 Second Avenue
Walthanstow
London
E17 9QH
Director NameMinesh Joban Putra
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(11 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 11 October 2005)
RoleManager
Correspondence Address51 Haslemere Road
Thornton Heath
Surrey
CR7 7BF
Secretary NameMinesh Joban Putra
NationalityBritish
StatusClosed
Appointed31 July 2003(11 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 11 October 2005)
RoleManager
Correspondence Address51 Haslemere Road
Thornton Heath
Surrey
CR7 7BF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameDipen Jobanputra
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleManager
Correspondence Address51 Haslemere Road
Thornton Heath
Surrey
CR7 7BF
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDipen Jabanputra
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address51 Haslemere Road
Thornton Heath
Surrey
CR7 7BF

Location

Registered AddressLudwell House 2 Guildford Street
Chertsey
Surrey
KT16 9BQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Financials

Year2014
Turnover£32,509
Net Worth£17,350
Cash£19,685
Current Liabilities£2,698

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
16 May 2005Application for striking-off (1 page)
13 May 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
13 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 September 2004Return made up to 22/08/04; full list of members (7 pages)
18 June 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
19 September 2003Secretary resigned;director resigned (1 page)
19 September 2003New secretary appointed;new director appointed (2 pages)
19 September 2003Return made up to 22/08/03; full list of members (7 pages)
19 May 2003Ad 22/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2002New secretary appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002Registered office changed on 25/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)