Company NameMusic4Sale Limited
Company StatusDissolved
Company Number05077106
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jeremy Broughton Drew
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge
Brockhampton
Gloucestershire
GL54 5XQ
Wales
Director NamePeter William Jacobs
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressApplecross
Lewes Road
East Grinstead
West Sussex
RH19 3TD
Director NameMr Lee Saunders
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address66 Moyne Close
Hove
East Sussex
BN3 7JY
Director NameKevin Lee Stagg
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(same day as company formation)
RoleSound Engineer
Correspondence AddressSouth Lodge
196 Dyke Road
Brighton
East Sussex
BN1 5AA
Secretary NamePeter William Jacobs
NationalityBritish
StatusClosed
Appointed18 March 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressApplecross
Lewes Road
East Grinstead
West Sussex
RH19 3TD
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressJacobs Allen Hammond
30 St. George Street
Hanover Square
London
W1S 2FH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
11 September 2008Application for striking-off (1 page)
3 March 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
15 January 2008Registered office changed on 15/01/08 from: 30 st george street hanover square london W1S 2FH (1 page)
24 April 2007Return made up to 18/03/07; full list of members (8 pages)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
16 November 2006Return made up to 18/03/06; full list of members (8 pages)
28 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
27 April 2005Return made up to 18/03/05; full list of members (8 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004New secretary appointed;new director appointed (2 pages)
10 May 2004Registered office changed on 10/05/04 from: 76 whitchurch road cardiff CF14 3LX (1 page)
18 March 2004Incorporation (16 pages)