Brixton
London
SW2 5QU
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Chris McLellan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 January 2009(3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 March 2010) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 91 Bramfield Road London SW11 6PZ |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Website | www.themusicvoid.com/ |
---|
Registered Address | Unit 1 52 Lant Street Borough London SE1 1QP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
10 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2010 | Registered office address changed from 3 Tolpuddle Street Islington London N1 0XT on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from 3 Tolpuddle Street Islington London N1 0XT on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from 3 Tolpuddle Street Islington London N1 0XT on 9 August 2010 (1 page) |
9 April 2010 | Termination of appointment of Chris Mclellan as a director (2 pages) |
9 April 2010 | Director's details changed for Chris Mclellan on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders Statement of capital on 2010-04-09
|
9 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders Statement of capital on 2010-04-09
|
9 April 2010 | Director's details changed for Chris Mclellan on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Chris Mclellan on 9 April 2010 (2 pages) |
9 April 2010 | Termination of appointment of Chris Mclellan as a director (2 pages) |
21 August 2009 | Ad 19/01/09\gbp si 340@1=340\gbp ic 660/1000\ (2 pages) |
21 August 2009 | Ad 19/01/09 gbp si 340@1=340 gbp ic 660/1000 (2 pages) |
11 August 2009 | Director's change of particulars / jakouni mathews / 31/07/2009 (1 page) |
11 August 2009 | Director's Change of Particulars / jakouni mathews / 31/07/2009 / Forename was: jakouni, now: jakomi (1 page) |
17 February 2009 | Director appointed jakouni mathews (2 pages) |
17 February 2009 | Director appointed chris mclellan (1 page) |
17 February 2009 | Director appointed chris mclellan (1 page) |
17 February 2009 | Director appointed jakouni mathews (2 pages) |
21 January 2009 | Appointment terminated director aderyn hurworth (1 page) |
21 January 2009 | Appointment Terminated Secretary hcs secretarial LIMITED (2 pages) |
21 January 2009 | Appointment terminated secretary hcs secretarial LIMITED (2 pages) |
21 January 2009 | Appointment Terminated Director Aderyn Hurworth (1 page) |
16 January 2009 | Incorporation (6 pages) |
16 January 2009 | Incorporation (6 pages) |