Company NameNick Foster Music Limited
Company StatusDissolved
Company Number07586305
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years ago)
Dissolution Date20 October 2023 (6 months ago)

Business Activity

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

Director

Director NameNick Foster
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Waxwell Lane
Pinner
Middlesex
HA5 3EN

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth£194,769
Cash£144,457
Current Liabilities£85,287

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 October 2023Final Gazette dissolved following liquidation (1 page)
20 July 2023Return of final meeting in a members' voluntary winding up (13 pages)
19 January 2023Liquidators' statement of receipts and payments to 23 November 2022 (10 pages)
9 December 2021Liquidators' statement of receipts and payments to 23 November 2021 (11 pages)
21 January 2021Liquidators' statement of receipts and payments to 23 November 2020 (11 pages)
21 January 2020Liquidators' statement of receipts and payments to 23 November 2019 (11 pages)
23 January 2019Liquidators' statement of receipts and payments to 23 November 2018 (11 pages)
16 January 2018Liquidators' statement of receipts and payments to 23 November 2017 (11 pages)
20 January 2017Liquidators' statement of receipts and payments to 23 November 2016 (12 pages)
20 January 2017Liquidators' statement of receipts and payments to 23 November 2016 (12 pages)
11 December 2015Registered office address changed from 21 Bedford Square London WC1B 3HH to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 11 December 2015 (2 pages)
11 December 2015Registered office address changed from 21 Bedford Square London WC1B 3HH to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 11 December 2015 (2 pages)
7 December 2015Declaration of solvency (4 pages)
7 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-24
(1 page)
7 December 2015Declaration of solvency (4 pages)
7 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-24
  • LRESSP ‐ Special resolution to wind up on 2015-11-24
  • LRESSP ‐ Special resolution to wind up on 2015-11-24
  • LRESSP ‐ Special resolution to wind up on 2015-11-24
(1 page)
7 December 2015Appointment of a voluntary liquidator (2 pages)
7 December 2015Appointment of a voluntary liquidator (2 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
31 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 July 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
18 July 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(3 pages)
10 June 2014Compulsory strike-off action has been discontinued (1 page)
10 June 2014Compulsory strike-off action has been discontinued (1 page)
9 June 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
23 August 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)