Company NameTT Musical Limited
Company StatusDissolved
Company Number05509970
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)
Dissolution Date10 November 2011 (12 years, 5 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 Charles Andrew Parsons
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2008(3 years after company formation)
Appointment Duration3 years, 3 months (closed 10 November 2011)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 41-42 Harlequin Court
20 Tavistock Street
London
WC2E 7NZ
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 July 2008(3 years after company formation)
Appointment Duration3 years, 3 months (closed 10 November 2011)
Correspondence AddressFairfax House 15 Fulwood Place
London
WC1V 6AY
Director NameKim Jeremy Gavin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleChoreographer
Correspondence Address36 Pyrmont Road
Chiswick
London
W4 3NR
Director NameMr Tristan Michael Douglas Baker
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 2008)
RoleProducer
Country of ResidenceEngland
Correspondence AddressManor Farm House
Vicarage Road, Stoneleigh
Coventry
West Midlands
CV8 3DH
Director NameMs Bronia Rachel Buchanan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 December 2008)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address16a Tyrwhitt Road
London
SE4 1QG
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Location

Registered Address7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 November 2011Final Gazette dissolved following liquidation (1 page)
10 November 2011Final Gazette dissolved following liquidation (1 page)
10 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2011Liquidators statement of receipts and payments to 1 August 2011 (5 pages)
10 August 2011Liquidators' statement of receipts and payments to 1 August 2011 (5 pages)
10 August 2011Liquidators' statement of receipts and payments to 1 August 2011 (5 pages)
10 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 August 2011Liquidators statement of receipts and payments to 1 August 2011 (5 pages)
10 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
5 April 2011Liquidators statement of receipts and payments to 23 March 2011 (5 pages)
5 April 2011Liquidators' statement of receipts and payments to 23 March 2011 (5 pages)
5 April 2011Liquidators' statement of receipts and payments to 23 March 2011 (5 pages)
7 April 2010Statement of affairs with form 4.19 (6 pages)
7 April 2010Appointment of a voluntary liquidator (1 page)
7 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-24
(1 page)
7 April 2010Appointment of a voluntary liquidator (1 page)
7 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 2010Statement of affairs with form 4.19 (6 pages)
24 March 2010Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 24 March 2010 (2 pages)
24 March 2010Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 24 March 2010 (2 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (3 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (3 pages)
13 July 2009Return made up to 04/07/09; full list of members (3 pages)
13 July 2009Return made up to 04/07/09; full list of members (3 pages)
19 December 2008Appointment terminated director bronia buchanan (2 pages)
19 December 2008Appointment Terminated Director tristan baker (1 page)
19 December 2008Appointment Terminated Director bronia buchanan (2 pages)
19 December 2008Appointment terminated director tristan baker (1 page)
11 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
11 November 2008Director appointed charles andrew parsons (3 pages)
11 November 2008Director appointed charles andrew parsons (3 pages)
11 November 2008Accounts made up to 31 March 2008 (1 page)
31 October 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
31 October 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
20 October 2008Accounts made up to 31 July 2007 (1 page)
20 October 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
20 October 2008Amended accounts made up to 31 July 2006 (1 page)
20 October 2008Amended accounts made up to 31 July 2006 (1 page)
18 September 2008Return made up to 04/07/08; full list of members (3 pages)
18 September 2008Return made up to 04/07/08; full list of members (3 pages)
11 August 2008Appointment terminated secretary hal management LIMITED (1 page)
11 August 2008Secretary appointed haysmacintyre company secretaries LIMITED (3 pages)
11 August 2008Secretary appointed haysmacintyre company secretaries LIMITED (3 pages)
11 August 2008Registered office changed on 11/08/2008 from hays mc intyre fairfax house 15 fulwood place london WC1V 6AY (1 page)
11 August 2008Registered office changed on 11/08/2008 from hays mc intyre fairfax house 15 fulwood place london WC1V 6AY (1 page)
11 August 2008Appointment Terminated Secretary hal management LIMITED (1 page)
16 July 2008Registered office changed on 16/07/2008 from hanover house 14 hanover square london W1S 1HP (1 page)
16 July 2008Registered office changed on 16/07/2008 from hanover house 14 hanover square london W1S 1HP (1 page)
22 July 2007Return made up to 04/07/07; full list of members (5 pages)
22 July 2007Return made up to 04/07/07; full list of members (5 pages)
24 May 2007Accounts made up to 31 July 2006 (1 page)
24 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
14 July 2006Return made up to 04/07/06; full list of members (5 pages)
14 July 2006Return made up to 04/07/06; full list of members (5 pages)
19 August 2005New director appointed (3 pages)
19 August 2005Director resigned (1 page)
19 August 2005New director appointed (3 pages)
19 August 2005Director resigned (1 page)
15 July 2005Incorporation (19 pages)
15 July 2005Incorporation (19 pages)