Company NameWest 3 Music Limited
Company StatusDissolved
Company Number04843828
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 9 months ago)
Dissolution Date16 January 2018 (6 years, 3 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 NameMr Glenn Keiles
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(same day as company formation)
RoleComposer
Country of ResidenceEngland
Correspondence Address17 High View
Pinner
Middlesex
HA5 3NZ
Secretary NameMs Anita Vivien Patricia Keiles
NationalityBritish
StatusClosed
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 High View
Pinner
Middlesex
HA5 3NZ
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Contact

Websiteglennkeiles.com
Telephone020 88699932
Telephone regionLondon

Location

Registered Address17 High View
Pinner
Middlesex
HA5 3NZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Shareholders

1 at £1Anita Vivien Keilies
50.00%
Ordinary
1 at £1Glenn Keiles
50.00%
Ordinary

Financials

Year2014
Turnover£118,908
Gross Profit£108,182
Net Worth£21,345
Cash£10,904
Current Liabilities£33,147

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
19 October 2017Application to strike the company off the register (3 pages)
19 October 2017Application to strike the company off the register (3 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
7 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
7 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
19 September 2016Current accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
19 September 2016Current accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
19 September 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 October 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
14 October 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
13 February 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
13 February 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
22 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
22 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
14 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
14 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
12 December 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
2 February 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
7 November 2011Secretary's details changed for Anita Vivien Patricia Keiles on 21 October 2011 (1 page)
7 November 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
7 November 2011Secretary's details changed for Anita Vivien Patricia Keiles on 21 October 2011 (1 page)
7 November 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
2 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
1 December 2010Compulsory strike-off action has been discontinued (1 page)
1 December 2010Compulsory strike-off action has been discontinued (1 page)
30 November 2010Annual return made up to 24 July 2010 with a full list of shareholders (14 pages)
30 November 2010Annual return made up to 24 July 2010 with a full list of shareholders (14 pages)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
4 December 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
4 December 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
7 September 2009Return made up to 24/07/09; full list of members (7 pages)
7 September 2009Return made up to 24/07/09; full list of members (7 pages)
21 October 2008Return made up to 24/07/08; full list of members (6 pages)
21 October 2008Return made up to 24/07/08; full list of members (6 pages)
20 May 2008Accounting reference date shortened from 31/07/2008 to 30/04/2008 (1 page)
20 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
20 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
20 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
20 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
20 May 2008Accounting reference date shortened from 31/07/2008 to 30/04/2008 (1 page)
13 September 2007Return made up to 24/07/07; no change of members (6 pages)
13 September 2007Return made up to 24/07/07; no change of members (6 pages)
31 May 2007Return made up to 24/07/06; full list of members (6 pages)
31 May 2007Return made up to 24/07/06; full list of members (6 pages)
23 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
23 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
5 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
5 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
17 January 2006Return made up to 24/07/05; full list of members (6 pages)
17 January 2006Registered office changed on 17/01/06 from: monticello 6 ranelagh road ealing london W5 5RJ (1 page)
17 January 2006Return made up to 24/07/05; full list of members (6 pages)
17 January 2006Registered office changed on 17/01/06 from: monticello 6 ranelagh road ealing london W5 5RJ (1 page)
24 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
24 May 2005Registered office changed on 24/05/05 from: monticello 6 ranelagh road ealing london W5 5RJ (1 page)
24 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
24 May 2005Registered office changed on 24/05/05 from: monticello 6 ranelagh road ealing london W5 5RJ (1 page)
24 February 2005Registered office changed on 24/02/05 from: 2 university house ealing green ealing london W5 5ED (1 page)
24 February 2005Registered office changed on 24/02/05 from: 2 university house ealing green ealing london W5 5ED (1 page)
1 December 2004Return made up to 24/07/04; full list of members (6 pages)
1 December 2004Return made up to 24/07/04; full list of members (6 pages)
23 December 2003Director's particulars changed (1 page)
23 December 2003Director's particulars changed (1 page)
23 December 2003Secretary's particulars changed (1 page)
23 December 2003Secretary's particulars changed (1 page)
9 August 2003Registered office changed on 09/08/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
9 August 2003Director resigned (1 page)
9 August 2003Secretary resigned (1 page)
9 August 2003Secretary resigned (1 page)
9 August 2003New director appointed (1 page)
9 August 2003Director resigned (1 page)
9 August 2003New secretary appointed (1 page)
9 August 2003New secretary appointed (1 page)
9 August 2003New director appointed (1 page)
9 August 2003Registered office changed on 09/08/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
24 July 2003Incorporation (17 pages)
24 July 2003Incorporation (17 pages)