Company NameJames Grant Music Limited
Company StatusDissolved
Company Number05361163
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 1 month ago)
Dissolution Date11 August 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSimon Paul Hargreaves
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameNicholas Iain Worsley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Secretary NameMr Darren John Worsley
NationalityBritish
StatusClosed
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameMr Darren John Worsley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2008(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NameMr Paul Worsley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2008(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Strand On The Green
Chiswick
London
W4 3NN
Director NamePeter James Barnard Powell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Christ Church
Kew Road
Richmond
TW9 2AN

Contact

Websitewww.jamesgrant.com/
Telephone020 87424950
Telephone regionLondon

Location

Registered Address94 Strand On The Green
Chiswick
London
W4 3NN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Shareholders

24 at £1Phillip Schofield
6.00%
Ordinary
69 at £1Darren John Worsley
17.25%
Ordinary
69 at £1Mr Paul Worsley
17.25%
Ordinary
69 at £1Peter James Barnard Powell
17.25%
Ordinary
69 at £1Russell Grant Lindsay
17.25%
Ordinary
50 at £1Nicholas Iain Worsley
12.50%
Ordinary
50 at £1Simon Paul Hargreaves
12.50%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
15 April 2015Application to strike the company off the register (3 pages)
13 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
19 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 400
(6 pages)
27 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 400
(6 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
27 June 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
9 September 2011Secretary's details changed for Darren John Worsley on 1 May 2010 (1 page)
9 September 2011Director's details changed for Darren John Worsley on 1 May 2010 (2 pages)
9 September 2011Secretary's details changed for Darren John Worsley on 1 May 2010 (1 page)
9 September 2011Director's details changed for Darren John Worsley on 1 May 2010 (2 pages)
12 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 April 2010Director's details changed for Simon Paul Hargreaves on 2 October 2009 (2 pages)
14 April 2010Director's details changed for Nicholas Iain Worsley on 2 October 2009 (2 pages)
14 April 2010Director's details changed for Mr Paul Worsley on 2 October 2009 (2 pages)
14 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (8 pages)
14 April 2010Director's details changed for Mr Paul Worsley on 2 October 2009 (2 pages)
14 April 2010Director's details changed for Simon Paul Hargreaves on 2 October 2009 (2 pages)
14 April 2010Director's details changed for Nicholas Iain Worsley on 2 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 April 2009Director's change of particulars / nicholas worsley / 01/01/2009 (1 page)
17 April 2009Return made up to 10/02/09; full list of members (6 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 September 2008Director appointed darren john worsley (2 pages)
18 September 2008Director appointed paul worsley (2 pages)
22 April 2008Appointment terminated director peter powell (1 page)
14 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 February 2008Return made up to 10/02/08; full list of members (3 pages)
2 May 2007Return made up to 10/02/07; full list of members (7 pages)
14 December 2006Ad 09/11/06--------- £ si 200@1=200 £ ic 200/400 (2 pages)
12 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 May 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2006New director appointed (2 pages)
9 March 2006Registered office changed on 09/03/06 from: syon lodge, london road syon park middlesex TW7 5BH (1 page)
30 November 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
10 February 2005Incorporation (16 pages)