Company NameErreur Fatale Music Limited
Company StatusDissolved
Company Number04952282
CategoryPrivate Limited Company
Incorporation Date4 November 2003(20 years, 6 months ago)
Dissolution Date5 July 2011 (12 years, 10 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 NameJoseph Ferdinand Corre
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2003(same day as company formation)
RoleFashion Consultant
Correspondence Address6-8 Amwell Street
London
EC1R 1UQ
Director NameLuca Mainardi
Date of BirthJune 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed04 November 2003(same day as company formation)
RoleConsultant
Correspondence AddressVia E Delle Sedie 15
Livorno Sf100
Italy
Foreign
Secretary NameJoseph Ferdinand Corre
NationalityBritish
StatusResigned
Appointed04 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address154 Clerkenwell Road
London
EC1R 5AB
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed04 November 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressFlat 8.2 Ziggurat Buildings
60/66 Saffron Hill
London
EC1N 8QX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£105
Current Liabilities£105

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011Application to strike the company off the register (3 pages)
15 March 2011Application to strike the company off the register (3 pages)
14 March 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 17,014
(3 pages)
14 March 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 17,014
(3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Annual return made up to 4 November 2010 with a full list of shareholders
Statement of capital on 2010-11-25
  • GBP 2
(4 pages)
25 November 2010Annual return made up to 4 November 2010 with a full list of shareholders
Statement of capital on 2010-11-25
  • GBP 2
(4 pages)
25 November 2010Annual return made up to 4 November 2010 with a full list of shareholders
Statement of capital on 2010-11-25
  • GBP 2
(4 pages)
4 May 2010Director's details changed for Joseph Ferdinand Corre on 2 April 2010 (2 pages)
4 May 2010Director's details changed for Joseph Ferdinand Corre on 2 April 2010 (2 pages)
4 May 2010Director's details changed for Joseph Ferdinand Corre on 2 April 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
25 November 2009Termination of appointment of Joseph Corre as a secretary (1 page)
25 November 2009Termination of appointment of Joseph Corre as a secretary (1 page)
21 October 2009Termination of appointment of Luca Mainardi as a director (1 page)
21 October 2009Termination of appointment of Luca Mainardi as a director (1 page)
7 September 2009Registered office changed on 07/09/2009 from flat 8 2 ziggurat building 60-66 saffron hill london EC1N 8QX (1 page)
7 September 2009Registered office changed on 07/09/2009 from flat 8 2 ziggurat building 60-66 saffron hill london EC1N 8QX (1 page)
4 September 2009Registered office changed on 04/09/2009 from 154 clerkenwell road london EC1R 5AB (1 page)
4 September 2009Registered office changed on 04/09/2009 from 154 clerkenwell road london EC1R 5AB (1 page)
22 January 2009Return made up to 04/11/08; full list of members (4 pages)
22 January 2009Return made up to 04/11/08; full list of members (4 pages)
21 January 2009Director and secretary's change of particulars / joseph corre / 16/08/2008 (1 page)
21 January 2009Director and Secretary's Change of Particulars / joseph corre / 16/08/2008 / HouseName/Number was: , now: 154; Street was: 18 mansfield street, now: clerkenwell road; Post Code was: W1G 9NW, now: EC1R 5AB (1 page)
19 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
22 December 2008Registered office changed on 22/12/2008 from 18 mansfield street london W1G 9NW (1 page)
22 December 2008Registered office changed on 22/12/2008 from 18 mansfield street london W1G 9NW (1 page)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
10 January 2008Return made up to 04/11/07; full list of members (2 pages)
10 January 2008Return made up to 04/11/07; full list of members (2 pages)
7 January 2007Return made up to 04/11/06; full list of members (7 pages)
7 January 2007Return made up to 04/11/06; full list of members (7 pages)
1 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
1 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
12 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
12 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
30 November 2005Return made up to 04/11/05; full list of members (7 pages)
30 November 2005Return made up to 04/11/05; full list of members (7 pages)
6 September 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
6 September 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
21 December 2004Return made up to 04/11/04; full list of members (7 pages)
21 December 2004Return made up to 04/11/04; full list of members (7 pages)
4 November 2003Secretary resigned (1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003Incorporation (16 pages)