London
N1 7SL
Director Name | Mr Christopher James Ross |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB |
Director Name | Mr David Peter Hallybone |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Compton Street London EC1V 0ET |
Secretary Name | George Davies (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2010(same day as company formation) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB |
Registered Address | 1 Wenlock Road London N1 7SL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Paul Betesh 100.00% Ordinary |
---|
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2017 | Application to strike the company off the register (3 pages) |
5 May 2017 | Registered office address changed from C/O the Music Business Ltd 56 Compton Street London EC1V 0ET to 1 Wenlock Road London N1 7SL on 5 May 2017 (1 page) |
16 December 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
13 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
22 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
9 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
18 December 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
4 August 2014 | Appointment of Mr Paul Abraham Betesh as a director on 1 May 2014 (2 pages) |
4 August 2014 | Appointment of Mr Paul Abraham Betesh as a director on 1 May 2014 (2 pages) |
4 August 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Termination of appointment of David Peter Hallybone as a director on 30 April 2014 (1 page) |
4 August 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
27 August 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Mr David Peter Hallybone on 1 October 2012 (2 pages) |
28 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders
|
28 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders
|
28 May 2013 | Director's details changed for Mr David Peter Hallybone on 1 October 2012 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
25 September 2012 | Registered office address changed from 229 Shoreditch High Street London E1 6PJ United Kingdom on 25 September 2012 (1 page) |
20 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
12 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Registered office address changed from Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB on 12 May 2011 (1 page) |
8 June 2010 | Termination of appointment of Chris Ross as a director (4 pages) |
8 June 2010 | Appointment of Mr David Peter Hallybone as a director (5 pages) |
8 June 2010 | Termination of appointment of George Davies (Nominees) Limited as a secretary (4 pages) |
6 May 2010 | Incorporation
|
6 May 2010 | Incorporation
|