London
NW1 8AJ
Director Name | Mr Matt Kelly |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 St Georges Mews London NW1 8XE |
Registered Address | 47 Chalk Farm Road London NW1 8AJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
50 at £1 | Matt Kelly 50.00% Ordinary |
---|---|
50 at £1 | Michelle Sydney Kelly 50.00% Ordinary |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | Voluntary strike-off action has been suspended (1 page) |
11 March 2014 | Voluntary strike-off action has been suspended (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2014 | Application to strike the company off the register (3 pages) |
20 February 2014 | Application to strike the company off the register (3 pages) |
8 March 2013 | Termination of appointment of Matt Kelly as a director (1 page) |
8 March 2013 | Termination of appointment of Matt Kelly as a director (1 page) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-02-08
|
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-02-08
|
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-02-08
|
7 February 2013 | Director's details changed for Mrs Michelle Sydney Kelly on 31 May 2012 (2 pages) |
7 February 2013 | Registered office address changed from 6 St Georges Mews London London NW1 8XE England on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 6 St Georges Mews London London NW1 8XE England on 7 February 2013 (1 page) |
7 February 2013 | Director's details changed for Mr Matt Kelly on 31 May 2012 (2 pages) |
7 February 2013 | Director's details changed for Mr Matt Kelly on 31 May 2012 (2 pages) |
7 February 2013 | Registered office address changed from 6 St Georges Mews London London NW1 8XE England on 7 February 2013 (1 page) |
7 February 2013 | Director's details changed for Mrs Michelle Sydney Kelly on 31 May 2012 (2 pages) |
3 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
3 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
12 July 2012 | Company name changed city music warehouse LTD\certificate issued on 12/07/12
|
12 July 2012 | Registered office address changed from Unit 5, 80 High Street Walkern Stevenage Hertfordshire SG2 7PG on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from Unit 5, 80 High Street Walkern Stevenage Hertfordshire SG2 7PG on 12 July 2012 (1 page) |
12 July 2012 | Company name changed city music warehouse LTD\certificate issued on 12/07/12
|
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
7 February 2011 | Incorporation
|
7 February 2011 | Incorporation
|