Company NameFairshare Music Limited
Company StatusDissolved
Company Number07102791
CategoryPrivate Limited Company
Incorporation Date11 December 2009(14 years, 4 months ago)
Dissolution Date23 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Lee John Cannon
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 St Johns Villas
London
N19 3EG
Director NameMr Rob Willson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2011(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 23 March 2016)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address45b Stanford Road
Friern Barnet
London
N11 3HY
Director NameMr Jonathan Simon Woolf
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 St Johns Villas
London
N19 3EG

Location

Registered AddressOne America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£165,146
Cash£1,408
Current Liabilities£182,391

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 March 2016Final Gazette dissolved following liquidation (1 page)
23 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
23 December 2015Liquidators' statement of receipts and payments to 26 November 2015 (13 pages)
23 December 2015Liquidators statement of receipts and payments to 26 November 2015 (13 pages)
3 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page)
30 July 2015Liquidators' statement of receipts and payments to 26 May 2015 (11 pages)
30 July 2015Liquidators statement of receipts and payments to 26 May 2015 (11 pages)
9 June 2014Registered office address changed from 45B Stanford Road London N11 3HY on 9 June 2014 (2 pages)
9 June 2014Registered office address changed from 45B Stanford Road London N11 3HY on 9 June 2014 (2 pages)
6 June 2014Statement of affairs with form 4.19 (6 pages)
6 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2014Appointment of a voluntary liquidator (1 page)
14 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(5 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
28 August 2013Registered office address changed from 45a Stanford Road London N11 3HY England on 28 August 2013 (1 page)
1 February 2013Registered office address changed from 24 St Johns Villas London N19 3EG England on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 24 St Johns Villas London N19 3EG England on 1 February 2013 (1 page)
22 January 2013Termination of appointment of Jonathan Woolf as a director (1 page)
20 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
23 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
9 March 2011Appointment of Mr Rob Willson as a director (2 pages)
2 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 December 2010Director's details changed for Jonathan Simon Woolf on 22 December 2010 (2 pages)
22 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
16 April 2010Current accounting period shortened from 31 December 2010 to 30 November 2010 (2 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)