London
W1W 8RN
Director Name | Tom Smith |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2005(same day as company formation) |
Role | Music Band Member |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 13/14 Margaret Street London W1W 8RN |
Director Name | Mr Edward Owen Lay |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2005(same day as company formation) |
Role | Music Band Member |
Country of Residence | England |
Correspondence Address | 2nd Floor 13/14 Margaret Street London W1W 8RN |
Secretary Name | Tom Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2005(same day as company formation) |
Role | Music Band Member |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 13/14 Margaret Street London W1W 8RN |
Director Name | Chris Dominic Urbanowicz |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Role | Music Band Member |
Country of Residence | United Kingdom |
Correspondence Address | 78 The Arena Standard Hill Nottingham Nottinghamshire NG1 6GL |
Secretary Name | Edward Owen Lay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Role | Music Band Member |
Correspondence Address | 28 Edmunds Road Ipswich Suffolk IP1 3RD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2nd Floor 13/14 Margaret Street London W1W 8RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Edward Lay 33.33% Ordinary |
---|---|
2 at £1 | Russel Leetch 33.33% Ordinary |
2 at £1 | Thomas Smith 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £174,366 |
Cash | £172,855 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | Application to strike the company off the register (2 pages) |
3 November 2015 | Application to strike the company off the register (2 pages) |
18 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
27 August 2015 | Statement of capital following an allotment of shares on 21 September 2012
|
27 August 2015 | Statement of capital following an allotment of shares on 21 September 2012
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 August 2014 | Director's details changed for Russell Leetch on 18 July 2014 (2 pages) |
19 August 2014 | Secretary's details changed for Tom Smith on 18 July 2014 (1 page) |
19 August 2014 | Director's details changed for Edward Owen Lay on 18 July 2014 (2 pages) |
19 August 2014 | Director's details changed for Edward Owen Lay on 18 July 2014 (2 pages) |
19 August 2014 | Director's details changed for Russell Leetch on 18 July 2014 (2 pages) |
19 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Tom Smith on 18 July 2014 (2 pages) |
19 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Secretary's details changed for Tom Smith on 18 July 2014 (1 page) |
19 August 2014 | Director's details changed for Tom Smith on 18 July 2014 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 September 2012 | Termination of appointment of Chris Urbanowicz as a director (1 page) |
25 September 2012 | Statement of capital following an allotment of shares on 21 September 2012
|
25 September 2012 | Statement of capital following an allotment of shares on 21 September 2012
|
25 September 2012 | Termination of appointment of Chris Urbanowicz as a director (1 page) |
24 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 September 2011 | Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 13 September 2011 (1 page) |
16 August 2011 | Secretary's details changed for Tom Smith on 16 August 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Tom Smith on 16 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Tom Smith on 16 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Tom Smith on 16 August 2011 (2 pages) |
4 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
21 July 2010 | Director's details changed for Russell Leetch on 18 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Chris Dominic Urbanowicz on 18 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Chris Dominic Urbanowicz on 18 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Edward Owen Lay on 18 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Edward Owen Lay on 18 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Director's details changed for Tom Smith on 18 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Tom Smith on 18 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Russell Leetch on 18 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
23 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
23 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
27 July 2009 | Return made up to 18/07/09; full list of members (5 pages) |
27 July 2009 | Return made up to 18/07/09; full list of members (5 pages) |
4 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
4 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
23 July 2008 | Return made up to 18/07/08; full list of members (5 pages) |
23 July 2008 | Return made up to 18/07/08; full list of members (5 pages) |
14 May 2008 | Director and secretary's change of particulars / thomas smith / 23/04/2008 (1 page) |
14 May 2008 | Director and secretary's change of particulars / thomas smith / 23/04/2008 (1 page) |
19 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
19 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Return made up to 18/07/07; full list of members (8 pages) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Return made up to 18/07/07; full list of members (8 pages) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
29 November 2006 | Ad 18/07/05--------- £ si 3@3 (2 pages) |
29 November 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
29 November 2006 | Ad 18/07/05--------- £ si 3@3 (2 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
29 November 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
29 September 2006 | Return made up to 18/07/06; full list of members (8 pages) |
29 September 2006 | Return made up to 18/07/06; full list of members (8 pages) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |
1 August 2005 | New secretary appointed;new director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | New secretary appointed;new director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New secretary appointed;new director appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New secretary appointed;new director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
18 July 2005 | Incorporation (19 pages) |
18 July 2005 | Incorporation (19 pages) |