Company NameMAV Music Supervision Limited
Company StatusDissolved
Company Number07645669
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)
Dissolution Date22 May 2017 (6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Director

Director NameMr Michael Anthony Vettraino
Date of BirthDecember 1976 (Born 47 years ago)
NationalityCanadian
StatusClosed
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Floor 8 St. Quintin Gardens
London
W10 6AS

Contact

Websitemavmusic.co.uk
Telephone020 77345188
Telephone regionLondon

Location

Registered AddressAlbemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Michael Vettraino
100.00%
Ordinary

Financials

Year2014
Net Worth£723
Current Liabilities£47,182

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2017Final Gazette dissolved following liquidation (1 page)
22 May 2017Final Gazette dissolved following liquidation (1 page)
22 February 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
22 February 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
27 April 2016Registered office address changed from 246a Kenton Road Harrow Middlesex HA3 8BY to Albemarle House 1 Albemarle Street London W1S 4HA on 27 April 2016 (2 pages)
27 April 2016Registered office address changed from 246a Kenton Road Harrow Middlesex HA3 8BY to Albemarle House 1 Albemarle Street London W1S 4HA on 27 April 2016 (2 pages)
19 April 2016Resolution INSOLVENCY:special resolution on the matter of nomination of liquidator. (1 page)
19 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-07
(1 page)
19 April 2016Resolution INSOLVENCY:special resolution on the matter of nomination of liquidator. (1 page)
19 April 2016Statement of affairs with form 4.19 (6 pages)
19 April 2016Appointment of a voluntary liquidator (1 page)
19 April 2016Statement of affairs with form 4.19 (6 pages)
19 April 2016Appointment of a voluntary liquidator (1 page)
19 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-07
(1 page)
15 April 2016Compulsory strike-off action has been suspended (1 page)
15 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
8 May 2015Registered office address changed from Northwick House 191-193 Kenton Road Harrow Middlesex HA3 0EY to 246a Kenton Road Harrow Middlesex HA3 8BY on 8 May 2015 (1 page)
8 May 2015Registered office address changed from Northwick House 191-193 Kenton Road Harrow Middlesex HA3 0EY to 246a Kenton Road Harrow Middlesex HA3 8BY on 8 May 2015 (1 page)
8 May 2015Registered office address changed from Northwick House 191-193 Kenton Road Harrow Middlesex HA3 0EY to 246a Kenton Road Harrow Middlesex HA3 8BY on 8 May 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 October 2014Director's details changed for Mr Michael Vettraino on 26 August 2014 (2 pages)
6 October 2014Director's details changed for Mr Michael Vettraino on 26 August 2014 (2 pages)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 May 2012Director's details changed for Mr Michael Vettraino on 1 October 2011 (2 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
25 May 2012Director's details changed for Mr Michael Vettraino on 1 October 2011 (2 pages)
25 May 2012Director's details changed for Mr Michael Vettraino on 1 October 2011 (2 pages)
23 May 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
23 May 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
18 January 2012Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 18 January 2012 (1 page)
18 January 2012Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 18 January 2012 (1 page)
24 May 2011Incorporation (43 pages)
24 May 2011Incorporation (43 pages)