Worcester Park
Surrey
KT4 8LX
Director Name | Mr Giles Clive Baxendale |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Flat 83 Queens Mill Road London SW6 6JR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Registered Address | Turnbull House 226 Mulgrave Road Cheam Sutton Surrey SM2 6JT |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1000 at £1 | Richard William Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,397 |
Current Liabilities | £500 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | Application to strike the company off the register (3 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
2 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
7 June 2013 | Director's details changed for Mr Richard William Thompson on 7 June 2013 (2 pages) |
7 June 2013 | Secretary's details changed for Mrs Danielle Lisa Thompson on 7 June 2013 (2 pages) |
7 June 2013 | Secretary's details changed for Mrs Danielle Lisa Thompson on 7 June 2013 (2 pages) |
7 June 2013 | Director's details changed for Mr Richard William Thompson on 7 June 2013 (2 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Appointment of Mrs Danielle Lisa Thompson as a secretary (2 pages) |
27 June 2012 | Termination of appointment of James Good as a secretary (1 page) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 August 2011 | Termination of appointment of Giles Baxendale as a director (1 page) |
16 August 2010 | Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT on 16 August 2010 (1 page) |
11 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Registered office address changed from 8 Tudor Court Brighton Road Sutton Surrey SM2 5AE on 11 August 2010 (1 page) |
16 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
5 March 2010 | Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page) |
14 December 2009 | Statement of company's objects (2 pages) |
14 December 2009 | Memorandum and Articles of Association (41 pages) |
10 December 2009 | Change of name notice (2 pages) |
10 December 2009 | Company name changed the merlin music company LIMITED\certificate issued on 10/12/09
|
17 August 2009 | Registered office changed on 17/08/2009 from 8 tudor court brighton road sutton surrey SM2 5AE (1 page) |
17 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
14 August 2009 | Director's change of particulars / richard thompson / 14/08/2009 (1 page) |
14 August 2009 | Director's change of particulars / giles baxendale / 14/08/2009 (1 page) |
22 June 2009 | Ad 01/06/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
19 June 2009 | Secretary appointed james good (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 250 city road london EC1V 2QQ (1 page) |
1 February 2009 | Director appointed giles baxendale (1 page) |
8 August 2008 | Director appointed richard thompson (1 page) |
7 August 2008 | Appointment terminated director instant companies LIMITED (1 page) |
30 July 2008 | Incorporation (18 pages) |