Company NamePush Music Jamaica Publishing Limited
Company StatusDissolved
Company Number07163634
CategoryPrivate Limited Company
Incorporation Date19 February 2010(14 years, 1 month ago)
Dissolution Date16 October 2012 (11 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Sharon Pottinger Gibson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityJamaican
StatusClosed
Appointed26 February 2010(1 week after company formation)
Appointment Duration2 years, 7 months (closed 16 October 2012)
RoleAirport Customer Service
Country of ResidenceUnited States
Correspondence Address6259 South West
194th Avenue
Fort Lauderdale
Florida
3332
Director NameMr Bernard Michael Collins
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Parkgate Avenue
Barnet
Hertfordshire
EN4 0NR
Director NameMr Bernard Michael Collins
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Parkgate Avenue
Hadley Wood
Hertfordshire
EN4 0NR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Secretary NameBernard Collins
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address54 Parkgate Avenue
Hadley Wood
Hertfordshire
EN4 0NR
Secretary NameBernard Collins
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address54 Parkgate Avenue
Hadley Wood
Hertfordshire
EN4 0NR
Director NameMr Edmond Montague Grant
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 January 2011)
RoleComposer
Country of ResidenceBarbados
Correspondence AddressBayleys Plantation
St Phillips
Barbados

Location

Registered AddressRegent House
1 Pratt Mews
London
NW1 0AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
21 June 2012Application to strike the company off the register (3 pages)
21 June 2012Application to strike the company off the register (3 pages)
5 April 2012Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 1
(3 pages)
5 April 2012Termination of appointment of Bernard Collins as a secretary on 10 January 2011 (1 page)
5 April 2012Termination of appointment of Bernard Collins as a director (1 page)
5 April 2012Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 1
(3 pages)
5 April 2012Registered office address changed from Regent House 1 1 Pratt Mews London NW1 0AD on 5 April 2012 (1 page)
5 April 2012Termination of appointment of Bernard Collins as a secretary (1 page)
5 April 2012Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 1
(3 pages)
5 April 2012Registered office address changed from Regent House 1 1 Pratt Mews London NW1 0AD on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Regent House 1 1 Pratt Mews London NW1 0AD on 5 April 2012 (1 page)
5 April 2012Termination of appointment of Bernard Michael Collins as a director on 11 January 2011 (1 page)
2 April 2012Registered office address changed from 1341 High Road London N20 9HR United Kingdom on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from 1341 High Road London N20 9HR United Kingdom on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from 1341 High Road London N20 9HR United Kingdom on 2 April 2012 (2 pages)
27 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012Compulsory strike-off action has been discontinued (1 page)
26 March 2012Accounts for a dormant company made up to 28 February 2011 (3 pages)
26 March 2012Accounts for a dormant company made up to 28 February 2011 (3 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
27 January 2011Termination of appointment of Edmond Grant as a director (1 page)
27 January 2011Termination of appointment of Edmond Grant as a director (1 page)
11 January 2011Termination of appointment of Bernard Collins as a director (1 page)
11 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
11 January 2011Termination of appointment of Bernard Collins as a secretary (1 page)
11 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
11 January 2011Termination of appointment of Bernard Collins as a director (1 page)
11 January 2011Termination of appointment of Bernard Collins as a secretary (1 page)
23 March 2010Appointment of Mr Edmond Montague Grant as a director (2 pages)
23 March 2010Appointment of Mrs Sharon Pottinger Gibson as a director (2 pages)
23 March 2010Appointment of Mrs Sharon Pottinger Gibson as a director (2 pages)
23 March 2010Appointment of Mr Edmond Montague Grant as a director (2 pages)
15 March 2010Appointment of Bernard Collins as a secretary (3 pages)
15 March 2010Appointment of Mr Bernard Michael Collins as a director (3 pages)
15 March 2010Appointment of Mr Bernard Michael Collins as a director (3 pages)
15 March 2010Appointment of Bernard Collins as a secretary (3 pages)
4 March 2010Appointment of Mr Bernard Collins as a director (2 pages)
4 March 2010Appointment of Mr Bernard Collins as a director (2 pages)
3 March 2010Appointment of Bernard Collins as a secretary (3 pages)
3 March 2010Appointment of Bernard Collins as a secretary (3 pages)
23 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
23 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
19 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
19 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)