Company NameJukebox 6000 Limited
Company StatusDissolved
Company Number06839359
CategoryPrivate Limited Company
Incorporation Date6 March 2009(15 years, 1 month ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ilan Michael Doctors
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(3 years after company formation)
Appointment Duration1 year, 4 months (closed 06 August 2013)
RoleExecutive
Country of ResidenceEngland
Correspondence Address35 Harley Street
London
W1G 9QU
Director NameMrs Rebecca Emma Doctors
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(3 years after company formation)
Appointment Duration1 year, 4 months (closed 06 August 2013)
RoleExecutive
Country of ResidenceEngland
Correspondence Address35 Harley Street
London
W1G 9QU
Secretary NameSouth Road Registrars Limited (Corporation)
StatusClosed
Appointed06 March 2009(same day as company formation)
Correspondence Address35 Harley Street
London
W1G 9QU
Director NameGregory Paul McEwen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Harley Street
London
W1G 9QU
Director NameStephan Kurt Jan Bisse
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed16 March 2009(1 week, 3 days after company formation)
Appointment Duration3 years (resigned 21 March 2012)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address35 Harley Street
London
W1G 9QU

Location

Registered Address35 Harley Street
London
W1G 9QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Gregory Paul Mcewen
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
18 April 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 1
(4 pages)
18 April 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 1
(4 pages)
18 April 2012Termination of appointment of Gregory Paul Mcewen as a director on 21 March 2012 (1 page)
18 April 2012Termination of appointment of Stephan Kurt Jan Bisse as a director on 21 March 2012 (1 page)
18 April 2012Termination of appointment of Gregory Mcewen as a director (1 page)
18 April 2012Termination of appointment of Stephan Bisse as a director (1 page)
18 April 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 1
(4 pages)
28 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-21
(1 page)
28 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-21
(1 page)
26 March 2012Appointment of Ilan Michael Doctors as a director (3 pages)
26 March 2012Termination of appointment of Gregory Paul Mcewen as a director on 21 March 2012 (2 pages)
26 March 2012Termination of appointment of Stephan Bisse as a director (2 pages)
26 March 2012Termination of appointment of Gregory Mcewen as a director (2 pages)
26 March 2012Appointment of Mrs Rebecca Emma Doctors as a director (3 pages)
26 March 2012Termination of appointment of Stephan Kurt Jan Bisse as a director on 21 March 2012 (2 pages)
26 March 2012Appointment of Mrs Rebecca Emma Doctors as a director on 21 March 2012 (3 pages)
26 March 2012Appointment of Ilan Michael Doctors as a director on 21 March 2012 (3 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 March 2011Director's details changed for Gregory Paul Mcewen on 6 March 2011 (2 pages)
29 March 2011Director's details changed for Gregory Paul Mcewen on 6 March 2011 (2 pages)
29 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
29 March 2011Secretary's details changed for South Road Registrars Limited on 6 March 2011 (2 pages)
29 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
29 March 2011Secretary's details changed for South Road Registrars Limited on 6 March 2011 (2 pages)
29 March 2011Registered office address changed from 83 Wimpole Street London W1G 9RQ on 29 March 2011 (1 page)
29 March 2011Registered office address changed from 83 Wimpole Street London W1G 9RQ on 29 March 2011 (1 page)
29 March 2011Secretary's details changed for South Road Registrars Limited on 6 March 2011 (2 pages)
29 March 2011Director's details changed for Gregory Paul Mcewen on 6 March 2011 (2 pages)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
9 March 2010Director's details changed for Stephan Kurt Jan Bisse on 6 March 2010 (2 pages)
9 March 2010Secretary's details changed for South Road Registrars Limited on 6 March 2010 (2 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Stephan Kurt Jan Bisse on 6 March 2010 (2 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Stephan Kurt Jan Bisse on 6 March 2010 (2 pages)
9 March 2010Secretary's details changed for South Road Registrars Limited on 6 March 2010 (2 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
9 March 2010Secretary's details changed for South Road Registrars Limited on 6 March 2010 (2 pages)
21 March 2009Director appointed stephen bisse (2 pages)
21 March 2009Director appointed stephen bisse (2 pages)
6 March 2009Incorporation (14 pages)
6 March 2009Incorporation (14 pages)