London
NW6 1UN
Director Name | Owain Philip Taylor Franks |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2012(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (closed 05 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Chomley Gardens Fortune Green Road London NW6 1UN |
Director Name | Ms Caroline Anne Nahmias |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2014(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 05 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Chomley Gardens Fortune Green Road London NW6 1UN |
Director Name | Hilary Victoria Robinson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2014(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 05 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Chomley Gardens Fortune Green Road London NW6 1UN |
Director Name | Ms Seanine Patricia Joyce |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Fitzroy Studio Print House 18 Ashwin Street London E8 3DL |
Director Name | Mr Andrew Michael Ryan |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 34 Fassett Square London E8 1DQ |
Website | www.transfusionmusic.org/ |
---|---|
Email address | [email protected] |
Registered Address | 83 Chomley Gardens Fortune Green Road London NW6 1UN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £472 |
Cash | £772 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
15 November 2017 | Compulsory strike-off action has been suspended (1 page) |
15 November 2017 | Compulsory strike-off action has been suspended (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
22 August 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-10-31
|
31 October 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-10-31
|
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
14 July 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
14 July 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
16 May 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
14 May 2014 | Appointment of Hilary Victoria Robinson as a director (3 pages) |
14 May 2014 | Appointment of Hilary Victoria Robinson as a director (3 pages) |
25 March 2014 | Appointment of Ms Caroline Anne Nahmias as a director (3 pages) |
25 March 2014 | Appointment of Ms Caroline Anne Nahmias as a director (3 pages) |
19 February 2014 | Termination of appointment of Andrew Ryan as a director (2 pages) |
19 February 2014 | Termination of appointment of Andrew Ryan as a director (2 pages) |
3 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
21 February 2013 | Termination of appointment of Seanine Joyce as a director
|
21 February 2013 | Termination of appointment of Seanine Joyce as a director
|
13 December 2012 | Appointment of Owain Philip Taylor Franks as a director (3 pages) |
13 December 2012 | Appointment of Owain Philip Taylor Franks as a director (3 pages) |
5 December 2012 | Registered office address changed from Fitzroy Studio Print House 18 Ashwin Street London E8 3DL on 5 December 2012 (2 pages) |
5 December 2012 | Termination of appointment of Seanine Joyce as a director (2 pages) |
5 December 2012 | Termination of appointment of Seanine Joyce as a director (2 pages) |
5 December 2012 | Registered office address changed from Fitzroy Studio Print House 18 Ashwin Street London E8 3DL on 5 December 2012 (2 pages) |
5 December 2012 | Registered office address changed from Fitzroy Studio Print House 18 Ashwin Street London E8 3DL on 5 December 2012 (2 pages) |
20 June 2012 | Incorporation of a Community Interest Company (62 pages) |
20 June 2012 | Incorporation of a Community Interest Company (62 pages) |