Company NameMusic And Man Limited
Company StatusDissolved
Company Number05360291
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 2 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)
Previous NameSound Innovations Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameProf Joy Ashrj Bhattacharya
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2005(same day as company formation)
RoleAudiologist
Country of ResidenceUnited Kingdom
Correspondence AddressGraham Lodge 107 Graham Road
Malvern
Worcestershire
WR14 2JW
Secretary NameAndrew Madden
NationalityBritish
StatusClosed
Appointed23 March 2005(1 month, 1 week after company formation)
Appointment Duration9 years, 2 months (closed 17 June 2014)
RoleCompany Director
Correspondence AddressGraham Lodge 107 Graham Road
Malvern
Worcestershire
WR14 2JW
Secretary NameSandra Diane Burke
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address1a Friar Road
Hayes
Middlesex
UB4 9BY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSomers Baker
Prince Kurz
45 Ealing Road Wembley
Chartered Accountants
HA0 4BA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Shareholders

50 at £1Andrew Madden
50.00%
Ordinary A
50 at £1Dr Joy Ashrj Bhattacharya
50.00%
Ordinary B

Financials

Year2014
Net Worth£34,109
Cash£20,286
Current Liabilities£10,953

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
19 March 2013Annual return made up to 10 February 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 100
(5 pages)
19 March 2013Director's details changed for Professor Joy Ashrj Bhattacharya on 13 February 2013 (2 pages)
19 March 2013Director's details changed for Professor Joy Ashrj Bhattacharya on 13 February 2013 (2 pages)
19 March 2013Annual return made up to 10 February 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 100
(5 pages)
19 March 2013Secretary's details changed for Andrew Madden on 13 February 2013 (2 pages)
19 March 2013Secretary's details changed for Andrew Madden on 13 February 2013 (2 pages)
11 June 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
11 June 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
7 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
3 March 2010Director's details changed for Professor Joy Ashrj Bhattacharya on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Professor Joy Ashrj Bhattacharya on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Professor Joy Ashrj Bhattacharya on 1 October 2009 (2 pages)
22 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
22 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
10 March 2009Return made up to 10/02/09; full list of members (3 pages)
10 March 2009Return made up to 10/02/09; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
2 June 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
7 March 2008Return made up to 10/02/08; full list of members (3 pages)
7 March 2008Return made up to 10/02/08; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
12 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
4 May 2007Return made up to 10/02/07; full list of members (2 pages)
4 May 2007Return made up to 10/02/07; full list of members (2 pages)
29 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
29 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 March 2006Return made up to 10/02/06; full list of members (6 pages)
22 March 2006Return made up to 10/02/06; full list of members (6 pages)
5 May 2005Secretary resigned (1 page)
5 May 2005New secretary appointed (2 pages)
5 May 2005Secretary resigned (1 page)
5 May 2005New secretary appointed (2 pages)
30 March 2005Company name changed sound innovations LIMITED\certificate issued on 30/03/05 (2 pages)
30 March 2005Company name changed sound innovations LIMITED\certificate issued on 30/03/05 (2 pages)
3 March 2005New secretary appointed (1 page)
3 March 2005Ad 10/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 March 2005New secretary appointed (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005Ad 10/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 March 2005Registered office changed on 03/03/05 from: premier house 45 ealing road wembley middlesex HA0 4BA (1 page)
3 March 2005Registered office changed on 03/03/05 from: premier house 45 ealing road wembley middlesex HA0 4BA (1 page)
3 March 2005New director appointed (2 pages)
22 February 2005Registered office changed on 22/02/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Registered office changed on 22/02/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Secretary resigned (1 page)
10 February 2005Incorporation (18 pages)
10 February 2005Incorporation (18 pages)