Company NameMusicnet (UK) Limited
Company StatusDissolved
Company Number05411629
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Director NameStephen Barraclough
Date of BirthMay 1952 (Born 71 years ago)
NationalityUs & Uk
StatusClosed
Appointed07 March 2011(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 02 October 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address65 Beaver Meaddow Road
Norwich
Vt 05055
United States
Director NameCindy Charles
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 07 March 2011)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address11 Fifth Avenue
New York
New York 10003
United States
Director NameMark Mooradian
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2008)
RoleBusiness Development
Correspondence Address261 Broadway
12c
New York
Ny 10007
United States
Secretary NameMark Mooradian
NationalityAmerican
StatusResigned
Appointed25 May 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2008)
RoleBusiness Development
Correspondence Address261 Broadway
12c
New York
Ny 10007
United States
Director NameAlan McGlade
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 2008(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address17 Marianne Road
Darien
Ct 06820
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£1,873,247
Gross Profit£153,827
Net Worth-£765,660
Cash£565,549
Current Liabilities£1,850,515

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
15 September 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 1
(3 pages)
15 September 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 1
(3 pages)
15 September 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 1
(3 pages)
27 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
28 March 2011Full accounts made up to 31 December 2009 (11 pages)
28 March 2011Accounts made up to 31 December 2009 (11 pages)
18 March 2011Appointment of Stephen Barraclough as a director (3 pages)
18 March 2011Appointment of Stephen Barraclough as a director (3 pages)
18 March 2011Termination of appointment of Alan Mcglade as a director (2 pages)
18 March 2011Termination of appointment of Alan Mcglade as a director (2 pages)
18 March 2011Termination of appointment of Cindy Charles as a director (2 pages)
18 March 2011Termination of appointment of Cindy Charles as a director (2 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Alan Mcglade on 1 February 2010 (2 pages)
29 April 2010Director's details changed for Cindy Charles on 1 April 2010 (2 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Alan Mcglade on 1 February 2010 (2 pages)
29 April 2010Director's details changed for Cindy Charles on 1 April 2010 (2 pages)
29 April 2010Director's details changed for Alan Mcglade on 1 February 2010 (2 pages)
29 April 2010Director's details changed for Cindy Charles on 1 April 2010 (2 pages)
19 April 2010Appointment of Alan Mcglade as a director (2 pages)
19 April 2010Appointment of Alan Mcglade as a director (2 pages)
8 April 2010Accounts made up to 31 December 2008 (12 pages)
8 April 2010Full accounts made up to 31 December 2008 (12 pages)
18 September 2009Accounts made up to 31 December 2007 (12 pages)
18 September 2009Full accounts made up to 31 December 2007 (12 pages)
3 August 2009Director's Change of Particulars / cindy charles / 01/04/2009 / HouseName/Number was: , now: 11; Street was: 11 fifth avenue, now: fifth avenue; Area was: new york, now: ; Region was: north yorkshire, now: ; Post Code was: YO31 0XB, now: ; Country was: usa, now: united states of america (1 page)
3 August 2009Director's change of particulars / cindy charles / 01/04/2009 (1 page)
3 August 2009Return made up to 01/04/09; full list of members (3 pages)
3 August 2009Return made up to 01/04/09; full list of members (3 pages)
29 April 2009Registered office changed on 29/04/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
29 April 2009Registered office changed on 29/04/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
16 March 2009Full accounts made up to 31 December 2006 (13 pages)
16 March 2009Accounts made up to 31 December 2006 (13 pages)
18 August 2008Return made up to 01/04/08; full list of members (3 pages)
18 August 2008Return made up to 01/04/08; full list of members (3 pages)
15 August 2008Appointment Terminated Director mark mooradian (1 page)
15 August 2008Director's Change of Particulars / cindy charles / 01/04/2008 / Nationality was: american, now: british; HouseName/Number was: , now: 11; Street was: 11 fifth avenue, now: fifth avenue; Area was: new york, now: ; Region was: north yorkshire, now: ; Post Code was: YO31 0XB, now: (1 page)
15 August 2008Appointment terminated director mark mooradian (1 page)
15 August 2008Appointment Terminated Secretary mark mooradian (1 page)
15 August 2008Appointment terminated secretary mark mooradian (1 page)
15 August 2008Director's change of particulars / cindy charles / 01/04/2008 (1 page)
14 July 2008Registered office changed on 14/07/2008 from 242 acklam road suite 101 london W10 5JJ (1 page)
14 July 2008Registered office changed on 14/07/2008 from 242 acklam road suite 101 london W10 5JJ (1 page)
22 October 2007Full accounts made up to 31 December 2005 (12 pages)
22 October 2007Accounts made up to 31 December 2005 (12 pages)
17 August 2007Return made up to 01/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2007Return made up to 01/04/07; no change of members (7 pages)
11 December 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
11 December 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
30 May 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/05/06
(7 pages)
30 May 2006Return made up to 01/04/06; full list of members (7 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005Director resigned (2 pages)
15 June 2005New secretary appointed;new director appointed (2 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005New director appointed (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005Registered office changed on 15/06/05 from: no.4 109 talbot road london W11 2AT (1 page)
15 June 2005New secretary appointed;new director appointed (2 pages)
15 June 2005Director resigned (2 pages)
15 June 2005Registered office changed on 15/06/05 from: no.4 109 talbot road london W11 2AT (1 page)
15 June 2005New director appointed (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Director resigned (1 page)
1 April 2005Incorporation (29 pages)
1 April 2005Incorporation (29 pages)