Company NameY Music Limited
Company StatusDissolved
Company Number05411882
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Colin Clifford Young
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Nella Road
Hammersmith
London
W6 9PB
Secretary NameChristina Regina Young
NationalityBritish
StatusClosed
Appointed04 April 2005(same day as company formation)
RoleChartered Surveyor
Correspondence Address23 Nella Road
Hammersmith
London
W6 9PB
Director NameKatherine Elaine McAdams Dosanjh
Date of BirthJuly 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed28 March 2008(2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 28 August 2012)
RolePa/Office Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Hurlingham Court Mansions Hurlingham Road
London
Hammersmith & Fulham
SW6 3RE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2nd Floor 13-14 Margaret Street
London
W1W 8RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012Application to strike the company off the register (3 pages)
8 May 2012Application to strike the company off the register (3 pages)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
12 September 2011Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 12 September 2011 (1 page)
12 September 2011Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7nd on 12 September 2011 (1 page)
6 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1
(5 pages)
6 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1
(5 pages)
6 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1
(5 pages)
5 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
5 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Katherine Elaine Mcadams Dosanjh on 4 April 2010 (2 pages)
19 May 2010Director's details changed for Katherine Elaine Mcadams Dosanjh on 4 April 2010 (2 pages)
19 May 2010Director's details changed for Katherine Elaine Mcadams Dosanjh on 4 April 2010 (2 pages)
26 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
5 May 2009Return made up to 04/04/09; full list of members (3 pages)
5 May 2009Return made up to 04/04/09; full list of members (3 pages)
23 February 2009Accounts made up to 30 April 2008 (2 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
1 July 2008Return made up to 04/04/08; full list of members (3 pages)
1 July 2008Return made up to 04/04/08; full list of members (3 pages)
1 April 2008Director appointed katherine elaine mcadams dosanjh (1 page)
1 April 2008Director appointed katherine elaine mcadams dosanjh (1 page)
20 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
20 February 2008Accounts made up to 30 April 2007 (1 page)
8 June 2007Return made up to 04/04/07; full list of members (6 pages)
8 June 2007Return made up to 04/04/07; full list of members (6 pages)
15 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
15 December 2006Accounts made up to 30 April 2006 (1 page)
18 April 2006Return made up to 04/04/06; full list of members (6 pages)
18 April 2006Return made up to 04/04/06; full list of members (6 pages)
8 April 2005Director resigned (1 page)
8 April 2005Secretary resigned (1 page)
8 April 2005New secretary appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005New secretary appointed (2 pages)
8 April 2005New director appointed (2 pages)
4 April 2005Incorporation (19 pages)
4 April 2005Incorporation (19 pages)