1 Ballards Lane
Finchley
London
N3 1LQ
Secretary Name | Ms Rezwana Mirza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Avondale Avenue London N12 8ER |
Director Name | Christopher David Hewlett |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2016) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pi Accountants Central House 1 Ballards Lane Finchley London N3 1LQ |
Website | firstmusiccontrol.com |
---|---|
Email address | [email protected] |
Telephone | 020 83498189 |
Telephone region | London |
Registered Address | C/O Pi Accountants Central House 1 Ballards Lane Finchley London N3 1LQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
62 at £1 | Unies Mirza 62.00% Ordinary |
---|---|
38 at £1 | Chris Hewlett 38.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41 |
Cash | £1,027 |
Current Liabilities | £1,001 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2016 | Application to strike the company off the register (3 pages) |
4 July 2016 | Application to strike the company off the register (3 pages) |
16 June 2016 | Termination of appointment of Christopher David Hewlett as a director on 1 April 2016 (1 page) |
16 June 2016 | Termination of appointment of Christopher David Hewlett as a director on 1 April 2016 (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
13 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 June 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 April 2010 | Statement of capital following an allotment of shares on 1 June 2009
|
28 April 2010 | Statement of capital following an allotment of shares on 1 June 2009
|
28 April 2010 | Statement of capital following an allotment of shares on 1 June 2009
|
28 April 2010 | Statement of capital following an allotment of shares on 1 June 2009
|
28 April 2010 | Statement of capital following an allotment of shares on 31 July 2009
|
28 April 2010 | Statement of capital following an allotment of shares on 1 June 2009
|
28 April 2010 | Statement of capital following an allotment of shares on 31 July 2009
|
28 April 2010 | Statement of capital following an allotment of shares on 1 June 2009
|
23 April 2010 | Director's details changed for Christopher David Hewlett on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Unies Mirza on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Christopher David Hewlett on 1 January 2010 (2 pages) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Termination of appointment of Rezwana Mirza as a secretary (1 page) |
23 April 2010 | Director's details changed for Mr Unies Mirza on 1 January 2010 (2 pages) |
23 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Mr Unies Mirza on 1 January 2010 (2 pages) |
23 April 2010 | Termination of appointment of Rezwana Mirza as a secretary (1 page) |
23 April 2010 | Director's details changed for Christopher David Hewlett on 1 January 2010 (2 pages) |
7 July 2009 | Director appointed chris hewlett (2 pages) |
7 July 2009 | Director appointed chris hewlett (2 pages) |
19 March 2009 | Incorporation (17 pages) |
19 March 2009 | Incorporation (17 pages) |