Redbourn
St. Albans
Hertfordshire
AL3 7BU
Director Name | Mr Gary Paley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 College Lane Hatfield Hertfordshire AL10 9PA |
Secretary Name | Mr Gary Paley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 College Lane Hatfield Hertfordshire AL10 9PA |
Director Name | Aldbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2005(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Registered Address | 4 Doncastle Court 14 Arcadia Avenue Finchley Central London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£123,519 |
Current Liabilities | £173,204 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2010 | Final Gazette dissolved following liquidation (1 page) |
24 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 July 2010 | Liquidators' statement of receipts and payments to 12 July 2010 (5 pages) |
20 July 2010 | Liquidators statement of receipts and payments to 12 July 2010 (5 pages) |
29 July 2009 | Notice of completion of voluntary arrangement (7 pages) |
29 July 2009 | Memorandum and Articles of Association (11 pages) |
29 July 2009 | Memorandum and Articles of Association (11 pages) |
29 July 2009 | Notice of completion of voluntary arrangement (7 pages) |
24 July 2009 | Company name changed london musical instruments LIMITED\certificate issued on 27/07/09 (2 pages) |
24 July 2009 | Company name changed london musical instruments LIMITED\certificate issued on 27/07/09 (2 pages) |
18 July 2009 | Statement of affairs with form 4.19 (6 pages) |
18 July 2009 | Appointment of a voluntary liquidator (1 page) |
18 July 2009 | Statement of affairs with form 4.19 (6 pages) |
18 July 2009 | Resolutions
|
18 July 2009 | Resolutions
|
18 July 2009 | Appointment of a voluntary liquidator (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 116 college lane hatfield hertfordshire AL10 9PA (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 116 college lane hatfield hertfordshire AL10 9PA (1 page) |
7 April 2009 | Return made up to 22/10/08; full list of members (6 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
7 April 2009 | Return made up to 22/12/07; full list of members (6 pages) |
7 April 2009 | Return made up to 22/12/07; full list of members (6 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
7 April 2009 | Return made up to 22/10/08; full list of members (6 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
13 March 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 January 2009 (5 pages) |
13 March 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 January 2009 (5 pages) |
13 March 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 January 2009 (5 pages) |
15 January 2008 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
15 January 2008 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
19 July 2007 | Return made up to 22/12/06; full list of members (7 pages) |
19 July 2007 | Return made up to 22/12/06; full list of members (7 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | New secretary appointed;new director appointed (1 page) |
3 January 2006 | New director appointed (1 page) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | New director appointed (1 page) |
3 January 2006 | New secretary appointed;new director appointed (1 page) |
22 December 2005 | Incorporation (18 pages) |
22 December 2005 | Incorporation (18 pages) |