Company Name2NV Records Limited
Company StatusDissolved
Company Number05303711
CategoryPrivate Limited Company
Incorporation Date3 December 2004(19 years, 4 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Secretary NameMr Paul Boadi
NationalityBritish
StatusClosed
Appointed03 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West India Quay
Canary Wharf
London
E14 4DE
Director NameMr Paul Boadi
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(1 year, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 22 November 2016)
RoleMusic Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 West India Quay
Canary Wharf
London
E14 4DE
Director NameMr Christopher Nathaniel
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 West India Quay
Canary Wharf
London
E14 4AB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address4a Roman Road
East Ham
London
E6 3RX
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham South
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

9 at £1Trevor Noel
9.00%
Ordinary
51 at £1Chris Nathaniel
51.00%
Ordinary
20 at £1Deon Burton
20.00%
Ordinary
20 at £1Paul Boadi
20.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2015Voluntary strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
9 March 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
18 October 2014Voluntary strike-off action has been suspended (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
1 September 2014Application to strike the company off the register (3 pages)
5 June 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
19 February 2014Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 July 2013Compulsory strike-off action has been discontinued (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
2 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
8 February 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mr Christopher Nathaniel on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Paul Boadi on 24 February 2010 (2 pages)
16 January 2010Termination of appointment of Christopher Nathaniel as a director (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 March 2009Return made up to 03/12/08; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 February 2008Return made up to 03/12/07; full list of members (7 pages)
18 January 2008Amended accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 January 2007Return made up to 03/12/06; full list of members (8 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
7 September 2006New director appointed (1 page)
22 February 2006Return made up to 03/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2006Registered office changed on 08/02/06 from: canary wharf tower 1 canada square london E14 5DZ (1 page)
6 January 2006Registered office changed on 06/01/06 from: fourth floor 4 new burlington street london W1S 2JG (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
6 January 2005Ad 23/12/04--------- £ si 10@1=10 £ ic 67/77 (2 pages)
13 December 2004New secretary appointed (2 pages)
13 December 2004Ad 03/12/04--------- £ si 65@1=65 £ ic 2/67 (2 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004Registered office changed on 13/12/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 December 2004New director appointed (2 pages)
13 December 2004Director resigned (1 page)
3 December 2004Incorporation (16 pages)