Company NameDharma Sounds Labs Ltd Ltd
Company StatusDissolved
Company Number06132148
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 1 month ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NameMastery Entertainment Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Marcellus Frank
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address29 Castellain Mansions
Castellain Road
London
W9 1HE
Director NameMr Patrick Brian Clark
Date of BirthAugust 1955 (Born 68 years ago)
NationalityJamaican
StatusClosed
Appointed01 December 2014(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 16 August 2016)
RoleMusic Producer
Country of ResidenceEngland
Correspondence Address222-225 Hall Road
London
NW8 9NU
Director NameMiss Hinda Hicks
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleSinger/Song Writer/Producer
Country of ResidenceEngland
Correspondence Address40 Silver Lane
Billingshurst
West Sussex
RH14 9RJ
Secretary NameMiss Hicks Hinda
NationalityBritish
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleSinger/Song Writer/Producer
Country of ResidenceEngland
Correspondence Address29 Castellain Mansions
Castellain Road Maida Vale
London
W9 1HE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address29 Castellain Mansions
Castellain Road Maida Vale
London
W9 1HE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Shareholders

1 at £1Hinda Hicks
50.00%
Ordinary
1 at £1Marcellus Frank
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
18 December 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(5 pages)
18 December 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(5 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 January 2015Register inspection address has been changed to 222-225 the Boulevard Hall Road London NW8 9NU (1 page)
23 January 2015Company name changed mastery entertainment LIMITED\certificate issued on 23/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-23
(3 pages)
5 December 2014Appointment of Mr Patrick Brian Clark as a director on 1 December 2014 (2 pages)
5 December 2014Appointment of Mr Patrick Brian Clark as a director on 1 December 2014 (2 pages)
2 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(3 pages)
2 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(3 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Secretary's details changed for Miss Hinda Hicks on 6 February 2012 (2 pages)
15 October 2012Secretary's details changed for Miss Hinda Hicks on 6 February 2012 (2 pages)
13 October 2012Termination of appointment of Hinda Hicks as a secretary (1 page)
13 October 2012Termination of appointment of Hinda Hicks as a director (1 page)
28 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 June 2011Director's details changed for Hinda Hicks on 1 March 2011 (2 pages)
20 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
20 June 2011Director's details changed for Marcellus Frank on 1 March 2011 (2 pages)
20 June 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
20 June 2011Director's details changed for Marcellus Frank on 1 March 2011 (2 pages)
20 June 2011Director's details changed for Hinda Hicks on 1 March 2011 (2 pages)
4 January 2011Registered office address changed from 85 Willifield Way London NW11 6YH on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 85 Willifield Way London NW11 6YH on 4 January 2011 (1 page)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Marcellus Frank on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Hinda Hicks on 1 March 2010 (2 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Hinda Hicks on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Marcellus Frank on 1 March 2010 (2 pages)
1 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 March 2009Return made up to 01/03/09; full list of members (4 pages)
17 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 March 2008Return made up to 01/03/08; full list of members (4 pages)
18 April 2007Ad 01/03/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007New director appointed (1 page)
23 March 2007New director appointed (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007Incorporation (9 pages)
1 March 2007Director resigned (1 page)