Company NameMatthew & Alexander Music Limited
Company StatusDissolved
Company Number07936518
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 2 months ago)
Dissolution Date27 June 2023 (9 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKevin Nixon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Ymu Business Management Ltd 180 Great Portland
London
W1W 5QZ
Director NameMiss Sarah Vivienne Clayman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ymu Business Management Ltd 180 Great Portland
London
W1W 5QZ
Secretary NameSarah Clayman
StatusClosed
Appointed22 March 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 27 June 2023)
RoleCompany Director
Correspondence AddressC/O Ymu Business Management Ltd 180 Great Portland
London
W1W 5QZ
Director NameMr Ian Collin Ramage
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Portland Place
London
W1B 1PX

Location

Registered AddressC/O Ymu Business Management Ltd
180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Kevin Nixon
75.00%
Ordinary
25 at £1Sarah Clayman
25.00%
Ordinary

Financials

Year2014
Turnover£892
Gross Profit-£38,078
Net Worth-£64,463
Cash£8,679
Current Liabilities£82,896

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

27 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2023Secretary's details changed for Sarah Clayman on 20 March 2023 (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
30 November 2022Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Ltd 180 Great Portland Street London W1W 5QZ on 30 November 2022 (1 page)
13 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 28 February 2021 (6 pages)
22 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 28 February 2020 (6 pages)
11 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
11 April 2019Director's details changed for Kevin Nixon on 11 April 2019 (2 pages)
10 April 2019Secretary's details changed for Sarah Clayman on 10 April 2019 (1 page)
10 April 2019Director's details changed for Kevin Nixon on 10 April 2019 (2 pages)
10 April 2019Director's details changed for Miss Sarah Vivienne Clayman on 10 April 2019 (2 pages)
13 March 2019Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 13 March 2019 (1 page)
30 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
25 July 2018Registered office address changed from 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 25 July 2018 (1 page)
12 June 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
19 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
4 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
4 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
30 November 2015Total exemption full accounts made up to 28 February 2015 (13 pages)
30 November 2015Total exemption full accounts made up to 28 February 2015 (13 pages)
30 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
29 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
7 February 2014Compulsory strike-off action has been discontinued (1 page)
7 February 2014Compulsory strike-off action has been discontinued (1 page)
6 February 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
6 February 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2013Appointment of Sarah Clayman as a secretary (2 pages)
23 May 2013Appointment of Miss Sarah Clayman as a director (2 pages)
23 May 2013Appointment of Sarah Clayman as a secretary (2 pages)
23 May 2013Appointment of Miss Sarah Clayman as a director (2 pages)
23 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
9 April 2013Termination of appointment of Ian Ramage as a director (1 page)
9 April 2013Termination of appointment of Ian Ramage as a director (1 page)
6 February 2012Incorporation (49 pages)
6 February 2012Incorporation (49 pages)