Company NameBig Band Music Limited
Company StatusDissolved
Company Number04714535
CategoryPrivate Limited Company
Incorporation Date27 March 2003(21 years, 1 month ago)
Dissolution Date30 January 2015 (9 years, 2 months ago)
Previous NameGilev Showband Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Jonathan Gilbert
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Consort House
5 Albert Road
London
NW7 4RX
Director NameLevi Levin
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio
23-29 Daws Lane
London
NW7 4SD
Secretary NameMr Jonathan Gilbert
NationalityBritish
StatusClosed
Appointed27 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Consort House
5 Albert Road
London
NW7 4RX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Mount Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at £1Jonathan Gilbert
33.33%
Ordinary
1 at £1Julie Tamir
33.33%
Ordinary C
1 at £1Levi Levin
33.33%
Ordinary

Financials

Year2014
Net Worth£1
Cash£523
Current Liabilities£207,376

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2015Final Gazette dissolved following liquidation (1 page)
30 October 2014Liquidators' statement of receipts and payments to 20 October 2014 (2 pages)
30 October 2014Liquidators statement of receipts and payments to 20 October 2014 (2 pages)
30 October 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
4 March 2014Liquidators statement of receipts and payments to 9 February 2014 (10 pages)
4 March 2014Liquidators statement of receipts and payments to 9 February 2014 (10 pages)
4 March 2014Liquidators' statement of receipts and payments to 9 February 2014 (10 pages)
28 February 2014Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 28 February 2014 (2 pages)
22 April 2013Liquidators statement of receipts and payments to 9 February 2013 (10 pages)
22 April 2013Liquidators statement of receipts and payments to 9 February 2013 (10 pages)
22 April 2013Liquidators' statement of receipts and payments to 9 February 2013 (10 pages)
17 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 2012Appointment of a voluntary liquidator (2 pages)
17 February 2012Statement of affairs with form 4.19 (8 pages)
6 February 2012Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW United Kingdom on 6 February 2012 (2 pages)
6 February 2012Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW United Kingdom on 6 February 2012 (2 pages)
17 January 2012Company name changed gilev showband LIMITED\certificate issued on 17/01/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-17
(3 pages)
4 July 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 3
(6 pages)
3 June 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 January 2011Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 19 January 2011 (1 page)
8 October 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Levi Levin on 27 March 2010 (2 pages)
17 June 2010Director's details changed for Jonathan Gilbert on 27 March 2010 (2 pages)
9 October 2009Annual return made up to 27 March 2009 with a full list of shareholders (3 pages)
7 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 October 2009Memorandum and Articles of Association (4 pages)
7 October 2009Change of share class name or designation (2 pages)
7 October 2009Statement of capital following an allotment of shares on 31 July 2008
  • GBP 3
(2 pages)
6 July 2009Registered office changed on 06/07/2009 from lynwood house, 373/375 station road, harrow middlesex HA1 2AW (1 page)
2 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 April 2009Compulsory strike-off action has been discontinued (1 page)
23 April 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
10 June 2008Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 April 2008Return made up to 27/03/08; full list of members (4 pages)
17 May 2007Return made up to 27/03/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
14 June 2006Return made up to 27/03/06; full list of members (2 pages)
29 November 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
29 November 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 April 2005Return made up to 27/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 August 2004Director's particulars changed (1 page)
16 April 2004Return made up to 27/03/04; full list of members (5 pages)
18 October 2003Secretary's particulars changed;director's particulars changed (1 page)
18 October 2003Director's particulars changed (1 page)
17 October 2003Secretary's particulars changed;director's particulars changed (1 page)
27 May 2003New secretary appointed;new director appointed (2 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
22 May 2003Ad 27/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 2003Incorporation (16 pages)