Company NameMau5Trap Limited
Company StatusDissolved
Company Number07662397
CategoryPrivate Limited Company
Incorporation Date8 June 2011(12 years, 10 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Joel Thomas Zimmerman
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityCanadian
StatusClosed
Appointed08 June 2011(same day as company formation)
RoleMusic Producer And Performer
Country of ResidenceUnited States
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMr Dean Wilson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House 75 Wells Street
London
W1T 3QH

Location

Registered AddressLion House
Red Lion Street
London
WC1R 4GB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Joel Thomas Zimmerman
100.00%
Ordinary

Financials

Year2014
Net Worth£133,849
Cash£3,161
Current Liabilities£101,776

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
11 February 2015Application to strike the company off the register (3 pages)
11 February 2015Application to strike the company off the register (3 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
10 April 2014Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 April 2014Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
20 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
5 September 2013Director's details changed for Mr Joel Thomas Zimmerman on 20 March 2013 (2 pages)
5 September 2013Director's details changed for Mr Joel Thomas Zimmerman on 20 March 2013 (2 pages)
4 September 2013Director's details changed for Mr Joel Thomas Zimmerman on 1 July 2013 (2 pages)
4 September 2013Director's details changed for Mr Joel Zimmerman on 1 July 2013 (2 pages)
4 September 2013Director's details changed for Mr Joel Thomas Zimmerman on 1 July 2013 (2 pages)
4 September 2013Director's details changed for Mr Joel Zimmerman on 1 July 2013 (2 pages)
4 September 2013Director's details changed for Mr Joel Thomas Zimmerman on 1 July 2013 (2 pages)
4 September 2013Director's details changed for Mr Joel Zimmerman on 1 July 2013 (2 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
25 July 2013Registered office address changed from Castle House 75 Wells Street London W1T 3QH United Kingdom on 25 July 2013 (1 page)
25 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
25 July 2013Registered office address changed from Castle House 75 Wells Street London W1T 3QH United Kingdom on 25 July 2013 (1 page)
25 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
25 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
3 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
13 June 2011Termination of appointment of Dean Wilson as a director (2 pages)
13 June 2011Termination of appointment of Dean Wilson as a director (2 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)