Company Name1st Music Control Limited
Company StatusDissolved
Company Number06852057
CategoryPrivate Limited Company
Incorporation Date19 March 2009(15 years, 1 month ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Unies Mirza
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Pi Accountants Central House
1 Ballards Lane
Finchley
London
N3 1LQ
Secretary NameMs Rezwana Mirza
NationalityBritish
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Avondale Avenue
London
N12 8ER
Director NameChristopher David Hewlett
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(2 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2016)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pi Accountants Central House
1 Ballards Lane
Finchley
London
N3 1LQ

Contact

Websitefirstmusiccontrol.com
Email address[email protected]
Telephone020 83498189
Telephone regionLondon

Location

Registered AddressC/O Pi Accountants Central House
1 Ballards Lane
Finchley
London
N3 1LQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

62 at £1Unies Mirza
62.00%
Ordinary
38 at £1Chris Hewlett
38.00%
Ordinary

Financials

Year2014
Net Worth£41
Cash£1,027
Current Liabilities£1,001

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
4 July 2016Application to strike the company off the register (3 pages)
4 July 2016Application to strike the company off the register (3 pages)
16 June 2016Termination of appointment of Christopher David Hewlett as a director on 1 April 2016 (1 page)
16 June 2016Termination of appointment of Christopher David Hewlett as a director on 1 April 2016 (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 5,100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 5,100
(3 pages)
13 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 April 2010Statement of capital following an allotment of shares on 1 June 2009
  • GBP 100
(2 pages)
28 April 2010Statement of capital following an allotment of shares on 1 June 2009
  • GBP 100
(2 pages)
28 April 2010Statement of capital following an allotment of shares on 1 June 2009
  • GBP 100
(2 pages)
28 April 2010Statement of capital following an allotment of shares on 1 June 2009
  • GBP 100
(2 pages)
28 April 2010Statement of capital following an allotment of shares on 31 July 2009
  • GBP 100
(2 pages)
28 April 2010Statement of capital following an allotment of shares on 1 June 2009
  • GBP 100
(2 pages)
28 April 2010Statement of capital following an allotment of shares on 31 July 2009
  • GBP 100
(2 pages)
28 April 2010Statement of capital following an allotment of shares on 1 June 2009
  • GBP 100
(2 pages)
23 April 2010Director's details changed for Christopher David Hewlett on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Mr Unies Mirza on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Christopher David Hewlett on 1 January 2010 (2 pages)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
23 April 2010Termination of appointment of Rezwana Mirza as a secretary (1 page)
23 April 2010Director's details changed for Mr Unies Mirza on 1 January 2010 (2 pages)
23 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mr Unies Mirza on 1 January 2010 (2 pages)
23 April 2010Termination of appointment of Rezwana Mirza as a secretary (1 page)
23 April 2010Director's details changed for Christopher David Hewlett on 1 January 2010 (2 pages)
7 July 2009Director appointed chris hewlett (2 pages)
7 July 2009Director appointed chris hewlett (2 pages)
19 March 2009Incorporation (17 pages)
19 March 2009Incorporation (17 pages)