Company NameVice Versa Music Limited
Company StatusDissolved
Company Number05820397
CategoryPrivate Limited Company
Incorporation Date17 May 2006(17 years, 10 months ago)
Dissolution Date5 April 2012 (11 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Kevin Hall
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2006(same day as company formation)
RoleMusician & Management Consulta
Country of ResidenceEngland
Correspondence Address12 The Buntings
Sandy
Bedfordshire
SG19 2TT
Secretary NameMrs Louise Margaret Hall
NationalityBritish
StatusClosed
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Buntings
Sandy
Bedfordshire
SG19 2TT
Director NameMrs Louise Margaret Hall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 The Buntings
Sandy
Bedfordshire
SG19 2TT

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£21,185
Current Liabilities£79,067

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2012Final Gazette dissolved following liquidation (1 page)
5 April 2012Final Gazette dissolved following liquidation (1 page)
5 January 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
5 January 2012Return of final meeting in a creditors' voluntary winding up (12 pages)
27 April 2011Statement of affairs with form 4.19 (6 pages)
27 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2011Statement of affairs with form 4.19 (6 pages)
27 April 2011Appointment of a voluntary liquidator (1 page)
27 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-20
(1 page)
27 April 2011Appointment of a voluntary liquidator (1 page)
8 April 2011Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY on 8 April 2011 (1 page)
1 March 2011Termination of appointment of Louise Hall as a director (1 page)
1 March 2011Termination of appointment of Louise Hall as a director (1 page)
17 June 2010Annual return made up to 17 May 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 100
(5 pages)
17 June 2010Annual return made up to 17 May 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 100
(5 pages)
16 June 2010Director's details changed for Louise Margaret Hall on 17 May 2010 (2 pages)
16 June 2010Director's details changed for Louise Margaret Hall on 17 May 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 June 2009Return made up to 17/05/09; full list of members (4 pages)
1 June 2009Return made up to 17/05/09; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
22 July 2008Return made up to 17/05/08; full list of members (4 pages)
22 July 2008Return made up to 17/05/08; full list of members (4 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 July 2007Registered office changed on 23/07/07 from: ashleys LTD invision house wilbury way hitchin hertfordshire SG4 0TY (1 page)
23 July 2007Registered office changed on 23/07/07 from: ashleys LTD invision house wilbury way hitchin hertfordshire SG4 0TY (1 page)
11 July 2007Return made up to 17/05/07; full list of members
  • 363(287) ‐ Registered office changed on 11/07/07
(7 pages)
11 July 2007Return made up to 17/05/07; full list of members (7 pages)
17 May 2006Location of register of members (1 page)
17 May 2006Incorporation (14 pages)
17 May 2006Incorporation (14 pages)
17 May 2006Location of register of members (1 page)