London
SW6 5DH
Director Name | Patricia Tramullas |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 01 July 2009(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 04 May 2010) |
Role | Interior Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 45 Winchendon Road London SW6 5DK |
Secretary Name | Patricia Tramullas |
---|---|
Nationality | Spanish |
Status | Closed |
Appointed | 01 July 2009(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 04 May 2010) |
Role | Interior Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 45 Winchendon Road London SW6 5DK |
Secretary Name | Ben Batson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 August 2004) |
Role | Company Director |
Correspondence Address | 306a Finchley Road London N3 7AJ |
Secretary Name | Stuart Laird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 28 Theatre Building Paton Close London E3 2QE |
Secretary Name | John Robert Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(4 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2009) |
Role | Artist Manager |
Correspondence Address | 21 Rue Des Arawaks Oyster Pond Stmartin 97150 |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Wellington House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 3rd Floor 10 Charterhouse Square London EC1M 6LQ |
Secretary Name | TLAW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 January 2004) |
Correspondence Address | 3rd Floor Office 83 Marylebone High Street London W1U 4QW |
Registered Address | 45 Winchendon Road London SW6 5DH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£123,930 |
Cash | £2,265 |
Current Liabilities | £135,850 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders Statement of capital on 2010-02-22
|
22 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders Statement of capital on 2010-02-22
|
19 February 2010 | Director's details changed for Justin Hsu on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Patricia Tramullas on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Justin Hsu on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Justin Hsu on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Patricia Tramullas on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Patricia Tramullas on 1 October 2009 (2 pages) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2009 | Application to strike the company off the register (3 pages) |
30 December 2009 | Application to strike the company off the register (3 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 August 2009 | Director and secretary appointed patricia tramullas (2 pages) |
11 August 2009 | Director and secretary appointed patricia tramullas (2 pages) |
6 August 2009 | Appointment Terminated Secretary john brand (1 page) |
6 August 2009 | Appointment terminated secretary john brand (1 page) |
25 February 2009 | Director's Change of Particulars / justin hsu / 17/07/2007 / HouseName/Number was: , now: 45; Street was: apartment 204, now: winchendon road; Area was: 242 acklam road, now: ; Post Code was: W10 5JJ, now: SW6 5DH; Country was: , now: united kingdom (1 page) |
25 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
25 February 2009 | Director's change of particulars / justin hsu / 17/07/2007 (1 page) |
25 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 February 2008 | Return made up to 19/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 19/02/08; full list of members (2 pages) |
24 July 2007 | Memorandum and Articles of Association (11 pages) |
24 July 2007 | Memorandum and Articles of Association (11 pages) |
17 July 2007 | Company name changed on 10 music entertainment limite d\certificate issued on 17/07/07 (2 pages) |
17 July 2007 | Company name changed on 10 music entertainment limite d\certificate issued on 17/07/07 (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 March 2007 | New secretary appointed (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | New secretary appointed (1 page) |
9 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 19/02/07; full list of members (2 pages) |
24 August 2006 | Return made up to 19/02/06; full list of members (2 pages) |
24 August 2006 | Return made up to 19/02/06; full list of members (2 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: studio 204 westbourne studios 242 acklam road london W10 5JJ (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: studio 204 westbourne studios 242 acklam road london W10 5JJ (1 page) |
1 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: 66 chiltern street london W1U 4JT (1 page) |
9 June 2005 | Return made up to 19/02/05; full list of members (6 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: 66 chiltern street london W1U 4JT (1 page) |
9 June 2005 | Return made up to 19/02/05; full list of members
|
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
28 April 2004 | Return made up to 19/02/04; full list of members (6 pages) |
28 April 2004 | Return made up to 19/02/04; full list of members
|
20 January 2004 | Ad 05/01/04--------- £ si [email protected]=250 £ ic 5011/5261 (2 pages) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Ad 05/01/04--------- £ si [email protected]=250 £ ic 5011/5261 (2 pages) |
20 January 2004 | Secretary resigned (1 page) |
9 December 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
9 December 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
29 November 2003 | Ad 10/11/03--------- £ si [email protected]=5010 £ ic 1/5011 (2 pages) |
29 November 2003 | Ad 10/11/03--------- £ si [email protected]=5010 £ ic 1/5011 (2 pages) |
20 November 2003 | Nc inc already adjusted 10/11/03 (1 page) |
20 November 2003 | Nc inc already adjusted 10/11/03 (1 page) |
20 November 2003 | Resolutions
|
20 November 2003 | S-div 10/11/03 (1 page) |
20 November 2003 | S-div 10/11/03 (1 page) |
20 November 2003 | Resolutions
|
12 November 2003 | Particulars of mortgage/charge (4 pages) |
12 November 2003 | Particulars of mortgage/charge (4 pages) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Registered office changed on 06/10/03 from: 55 drury lane london WC2B 5SQ (1 page) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Registered office changed on 06/10/03 from: 55 drury lane london WC2B 5SQ (1 page) |
6 October 2003 | New secretary appointed (2 pages) |
12 September 2003 | Company name changed ON10 music entertainment LIMITED\certificate issued on 12/09/03 (2 pages) |
12 September 2003 | Company name changed ON10 music entertainment LIMITED\certificate issued on 12/09/03 (2 pages) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
19 February 2003 | Incorporation (16 pages) |
19 February 2003 | Incorporation (16 pages) |