Company NamePopulation Music Limited
Company StatusDissolved
Company Number05044672
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 2 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameNicholas Thomas Amour
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2004(same day as company formation)
RoleComposer
Country of ResidenceEngland
Correspondence Address82 Dyne Road
London
NW6 7DS
Director NameMr Andrew Philip Carroll
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2004(same day as company formation)
RoleComposer
Country of ResidenceUnited Kingdom
Correspondence Address104 Chevening Road
London
NW6 6DY
Secretary NameNicholas Thomas Amour
NationalityBritish
StatusClosed
Appointed16 February 2004(same day as company formation)
RoleComposer
Country of ResidenceEngland
Correspondence Address82 Dyne Road
London
NW6 7DS
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address78 Mill Lane
London
NW6 1JZ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
12 May 2010Application to strike the company off the register (3 pages)
12 May 2010Application to strike the company off the register (3 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 April 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
8 April 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
31 March 2009Return made up to 16/02/09; full list of members (4 pages)
31 March 2009Return made up to 16/02/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 July 2008Return made up to 16/02/08; full list of members (4 pages)
11 July 2008Return made up to 16/02/08; full list of members (4 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
29 January 2008Accounts made up to 31 March 2007 (1 page)
19 April 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
19 April 2007Registered office changed on 19/04/07 from: shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ (1 page)
19 April 2007Registered office changed on 19/04/07 from: shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ (1 page)
19 April 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
26 March 2007Return made up to 16/02/07; full list of members (7 pages)
26 March 2007Return made up to 16/02/07; full list of members (7 pages)
26 March 2007Accounts made up to 28 February 2007 (2 pages)
26 March 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
20 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
20 October 2006Accounts made up to 28 February 2006 (1 page)
20 July 2006Registered office changed on 20/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page)
20 July 2006Registered office changed on 20/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page)
22 February 2006Registered office changed on 22/02/06 from: fairfax house 15 fulwood place london WC1V 6AY (1 page)
22 February 2006Return made up to 16/02/06; full list of members (5 pages)
22 February 2006Registered office changed on 22/02/06 from: fairfax house 15 fulwood place london WC1V 6AY (1 page)
22 February 2006Return made up to 16/02/06; full list of members (5 pages)
14 February 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
14 February 2006Accounts made up to 28 February 2005 (2 pages)
7 April 2005Return made up to 16/02/05; full list of members (3 pages)
7 April 2005Return made up to 16/02/05; full list of members (3 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Ad 16/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 October 2004New secretary appointed;new director appointed (2 pages)
6 October 2004New secretary appointed;new director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Ad 16/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 March 2004Secretary resigned (1 page)
13 March 2004Secretary resigned (1 page)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
16 February 2004Incorporation (16 pages)