Company NameG Music & Sons Limited
Company StatusDissolved
Company Number05449616
CategoryPrivate Limited Company
Incorporation Date11 May 2005(18 years, 11 months ago)
Dissolution Date31 March 2015 (9 years ago)
Previous NameNowpoint Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Vincent Roy Felstead
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2005(1 day after company formation)
Appointment Duration9 years, 10 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Buckler Court, Eden Grove
Islington
London
N7 8EF
Secretary NameAlfred Frei
NationalityBritish
StatusResigned
Appointed12 May 2005(1 day after company formation)
Appointment Duration3 years (resigned 12 May 2008)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address49/8 Chizkiyahu Hamelach Katamon
Jerusalem 93224
Israel
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressPO Box 7010 2nd Floor
38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Vincent Roy Felstead
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
3 December 2014Application to strike the company off the register (3 pages)
30 September 2014Registered office address changed from PO Box 7010 1st Floor 44-46 Whitfield Street London W1A 2EA to P O Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 30 September 2014 (1 page)
30 July 2014Accounts made up to 31 March 2014 (2 pages)
30 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
29 May 2013Accounts made up to 31 March 2013 (2 pages)
29 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
30 July 2012Accounts made up to 31 March 2012 (2 pages)
30 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
15 September 2011Registered office address changed from 2nd Floor 32 Wigmore Street London W1U 2RP on 15 September 2011 (1 page)
20 June 2011Accounts made up to 31 March 2011 (2 pages)
20 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
22 September 2010Accounts made up to 31 March 2010 (2 pages)
5 August 2010Annual return made up to 11 May 2010 with a full list of shareholders (3 pages)
4 August 2010Director's details changed for Vincent Roy Felstead on 11 May 2010 (2 pages)
29 May 2009Accounts made up to 31 March 2009 (1 page)
14 May 2009Return made up to 11/05/09; full list of members (3 pages)
14 May 2009Appointment terminated secretary alfred frei (1 page)
9 June 2008Accounts made up to 31 March 2008 (1 page)
9 June 2008Secretary's change of particulars / alfred frei / 01/04/2008 (1 page)
9 June 2008Return made up to 11/05/08; full list of members (3 pages)
11 January 2008Return made up to 11/05/07; full list of members (2 pages)
11 January 2008Director's particulars changed (1 page)
10 January 2008Accounts made up to 31 March 2007 (2 pages)
12 June 2006Accounts made up to 31 March 2006 (1 page)
30 May 2006Return made up to 11/05/06; full list of members (2 pages)
30 May 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
15 August 2005Company name changed nowpoint LIMITED\certificate issued on 15/08/05 (2 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005New secretary appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005Director resigned (1 page)
17 May 2005Registered office changed on 17/05/05 from: 41 chalton street london NW1 1JD (1 page)
11 May 2005Incorporation (17 pages)