Company NameTraining For Music
Company StatusDissolved
Company Number04930421
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 October 2003(20 years, 6 months ago)
Dissolution Date4 June 2013 (10 years, 11 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameJamie Dower
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(3 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Lower Barn Road
Purley
Surrey
CR8 1HR
Director NamePhilip John Doak
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2008(4 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 04 June 2013)
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence Address74 Colebrooke Row
Islington
London
N1 8AA
Secretary NameJamie Dower
NationalityBritish
StatusClosed
Appointed09 March 2008(4 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Lower Barn Road
Purley
Surrey
CR8 1HR
Director NameAdam William Palmer
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2010(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcorn House 74-94 Cherry Orchard Road
Croydon
Surrey
CR0 6BA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NamePauline Rebecca Edwards
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address23 Batten House
Worsopp Drive Clapham
London
SW4 9QS
Director NameMs Lucinda Gray
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 Bramah Green
London
SW9 7RG
Secretary NameMs Lucinda Gray
NationalityBritish
StatusResigned
Appointed13 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 Bramah Green
London
SW9 7RG
Director NameSimone Theressa Marsh Henry
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(10 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 02 September 2005)
RoleTeacher
Correspondence Address9 Pochard Court
46 Eagle Drive
London
NW9 5BQ
Director NameMaurice Donovan Dyer
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2005(1 year, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 January 2006)
RoleConsultant
Correspondence AddressFlat 7 Agwes House
Hayter Road
London
Sw2
Director NameIsaac Charles Edwards
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2006(2 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 December 2006)
RoleCompany Director
Correspondence Address131 Birchanger Road
London
SE25 5BH
Secretary NameVilma Edwards
NationalityBritish
StatusResigned
Appointed21 January 2006(2 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 December 2006)
RoleCompany Director
Correspondence Address301 Portland Road
South Norwood
London
SE25 4QQ

Location

Registered AddressAcorn House
74-94 Cherry Orchard Road
Croydon
Surrey
CR0 6BA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London

Financials

Year2014
Turnover£3,575
Net Worth£29,771
Cash£7
Current Liabilities£426

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
19 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
16 January 2012Annual return made up to 13 October 2011 no member list (5 pages)
16 January 2012Annual return made up to 13 October 2011 no member list (5 pages)
15 February 2011Appointment of Adam William Palmer as a director (3 pages)
15 February 2011Appointment of Adam William Palmer as a director (3 pages)
14 November 2010Annual return made up to 13 October 2010 no member list (4 pages)
14 November 2010Annual return made up to 13 October 2010 no member list (4 pages)
22 July 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
22 July 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
16 November 2009Annual return made up to 13 October 2009 no member list (4 pages)
16 November 2009Director's details changed for Philip John Doak on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Philip John Doak on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Jamie Dower on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 13 October 2009 no member list (4 pages)
16 November 2009Director's details changed for Jamie Dower on 16 November 2009 (2 pages)
7 August 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
7 August 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
9 December 2008Annual return made up to 13/10/08 (2 pages)
9 December 2008Annual return made up to 13/10/08 (2 pages)
29 July 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
29 July 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
18 March 2008Director's Change of Particulars / philip doak / 12/03/2008 / HouseName/Number was: , now: 74; Street was: 48 lascelles avenue, now: colebrooke row; Post Town was: withernsea, now: islington; Region was: north humberside, now: london; Post Code was: HU19 2EB, now: N1 8AA (1 page)
18 March 2008Director's change of particulars / philip doak / 12/03/2008 (1 page)
12 March 2008Secretary appointed jamie dower (1 page)
12 March 2008Secretary appointed jamie dower (1 page)
10 March 2008Appointment Terminated Director lucinda gray (1 page)
10 March 2008Appointment terminated director pauline edwards (1 page)
10 March 2008Registered office changed on 10/03/2008 from acorn house 74-94 cherry orchard road croydon surrey CR9 6DA (1 page)
10 March 2008Appointment Terminated Director pauline edwards (1 page)
10 March 2008Appointment terminated director lucinda gray (1 page)
10 March 2008Registered office changed on 10/03/2008 from acorn house 74-94 cherry orchard road croydon surrey CR9 6DA (1 page)
21 February 2008New director appointed (1 page)
21 February 2008New director appointed (1 page)
9 November 2007Annual return made up to 13/10/07 (2 pages)
9 November 2007Annual return made up to 13/10/07 (2 pages)
27 September 2007Total exemption full accounts made up to 31 March 2007 (16 pages)
27 September 2007Total exemption full accounts made up to 31 March 2007 (16 pages)
10 September 2007New director appointed (1 page)
10 September 2007New director appointed (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Secretary resigned (1 page)
15 November 2006Annual return made up to 13/10/06 (4 pages)
15 November 2006Annual return made up to 13/10/06 (4 pages)
27 July 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
27 July 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
17 February 2006New director appointed (1 page)
17 February 2006New director appointed (1 page)
10 February 2006Director resigned (1 page)
10 February 2006New secretary appointed (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006New secretary appointed (1 page)
16 November 2005Annual return made up to 13/10/05 (5 pages)
16 November 2005Annual return made up to 13/10/05 (5 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
13 September 2005Registered office changed on 13/09/05 from: acorn house 74-94 cherry orchard road croydon surrey CR9 6DA (1 page)
13 September 2005Registered office changed on 13/09/05 from: acorn house 74-94 cherry orchard road croydon surrey CR9 6DA (1 page)
5 August 2005Total exemption full accounts made up to 31 March 2005 (17 pages)
5 August 2005Total exemption full accounts made up to 31 March 2005 (17 pages)
5 May 2005Registered office changed on 05/05/05 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
5 May 2005Registered office changed on 05/05/05 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
18 March 2005New director appointed (1 page)
18 March 2005New director appointed (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
16 November 2004Annual return made up to 13/10/04
  • 363(288) ‐ Director resigned
(4 pages)
16 November 2004Annual return made up to 13/10/04 (4 pages)
9 March 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
9 March 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
13 October 2003Incorporation (28 pages)
13 October 2003Incorporation (28 pages)