Company NamePrivate And Confidential Music Limited
Company StatusDissolved
Company Number05471358
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 11 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Harry Edmund Cowell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairlight Mews
15 St Johns Road
Kingston Upon Thames
KT1 4AN
Director NameMr Benedict Michael Robbins
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lantern Court
97-99 Worple Road
Wimbledon
London
SW20 8HB
Secretary NameMr Harry Edmund Cowell
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairlight Mews
15 St Johns Road
Kingston Upon Thames
KT1 4AN
Secretary NameMr Roydon John Tucker
NationalityBritish
StatusResigned
Appointed30 July 2008(3 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 05 February 2009)
RoleChartered Secretary
Country of ResidenceSpain
Correspondence Address3 Plaza De Iglesia
Los Barrios
Spain

Location

Registered AddressFairlight Mews
15 St. Johns Road
Kingston Upon Thames
Surrey
KT1 4AN
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2014
Net Worth-£319,937
Cash£21,253
Current Liabilities£451,220

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
5 February 2009Appointment terminated secretary roydon tucker (1 page)
5 February 2009Appointment Terminated Secretary roydon tucker (1 page)
5 February 2009Appointment terminated director harry cowell (1 page)
5 February 2009Appointment Terminated Director harry cowell (1 page)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 September 2008Registered office changed on 01/09/2008 from fairlight mews 15 st. John's road kingston upon thames surrey KT1 4AN (1 page)
1 September 2008Registered office changed on 01/09/2008 from fairlight mews 15 st. John's road kingston upon thames surrey KT1 4AN (1 page)
22 August 2008Appointment Terminated Secretary harry cowell (1 page)
22 August 2008Appointment terminated director benedict robbins (1 page)
22 August 2008Appointment terminated secretary harry cowell (1 page)
22 August 2008Appointment Terminated Director benedict robbins (1 page)
22 August 2008Registered office changed on 22/08/2008 from 148 walsingham gardens epsom surrey KT19 0NF (1 page)
22 August 2008Secretary appointed mr roydon john tucker (1 page)
22 August 2008Return made up to 03/06/08; full list of members (3 pages)
22 August 2008Secretary appointed mr roydon john tucker (1 page)
22 August 2008Registered office changed on 22/08/2008 from 148 walsingham gardens epsom surrey KT19 0NF (1 page)
22 August 2008Return made up to 03/06/08; full list of members (3 pages)
15 July 2008Director and secretary's change of particulars / harry cowell / 07/07/2008 (1 page)
15 July 2008Director and Secretary's Change of Particulars / harry cowell / 07/07/2008 / HouseName/Number was: , now: fairlight mews; Street was: the old bookies, now: 15 st johns road; Area was: 22 malden road, now: hampton wick; Post Town was: cheam, now: kingston upon thames; Post Code was: SM3 8QF, now: KT1 4AN (1 page)
17 July 2007Return made up to 03/06/07; full list of members (2 pages)
17 July 2007Return made up to 03/06/07; full list of members (2 pages)
18 April 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
18 April 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 June 2006Return made up to 03/06/06; full list of members (3 pages)
29 June 2006Return made up to 03/06/06; full list of members (3 pages)
3 June 2005Incorporation (17 pages)
3 June 2005Incorporation (17 pages)