Company NameTransfusion Music Community Interest Company
Company StatusDissolved
Company Number08113434
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Jean Alison Lockett
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Chomley Gardens Fortune Green Road
London
NW6 1UN
Director NameOwain Philip Taylor Franks
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2012(5 months, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 05 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Chomley Gardens Fortune Green Road
London
NW6 1UN
Director NameMs Caroline Anne Nahmias
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(1 year, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Chomley Gardens Fortune Green Road
London
NW6 1UN
Director NameHilary Victoria Robinson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2014(1 year, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Chomley Gardens Fortune Green Road
London
NW6 1UN
Director NameMs Seanine Patricia Joyce
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressFitzroy Studio Print House
18 Ashwin Street
London
E8 3DL
Director NameMr Andrew Michael Ryan
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address34 Fassett Square
London
E8 1DQ

Contact

Websitewww.transfusionmusic.org/
Email address[email protected]

Location

Registered Address83 Chomley Gardens Fortune Green Road
London
NW6 1UN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Financials

Year2013
Net Worth£472
Cash£772

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
28 November 2017Compulsory strike-off action has been discontinued (1 page)
28 November 2017Compulsory strike-off action has been discontinued (1 page)
27 November 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
15 November 2017Compulsory strike-off action has been suspended (1 page)
15 November 2017Compulsory strike-off action has been suspended (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
22 August 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
31 October 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-10-31
  • GBP 35
(7 pages)
31 October 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-10-31
  • GBP 35
(7 pages)
15 October 2016Compulsory strike-off action has been suspended (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 35
(4 pages)
24 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 35
(4 pages)
14 July 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 July 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
22 October 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 35
(5 pages)
22 October 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 35
(5 pages)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
16 May 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
16 May 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
14 May 2014Appointment of Hilary Victoria Robinson as a director (3 pages)
14 May 2014Appointment of Hilary Victoria Robinson as a director (3 pages)
25 March 2014Appointment of Ms Caroline Anne Nahmias as a director (3 pages)
25 March 2014Appointment of Ms Caroline Anne Nahmias as a director (3 pages)
19 February 2014Termination of appointment of Andrew Ryan as a director (2 pages)
19 February 2014Termination of appointment of Andrew Ryan as a director (2 pages)
3 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 35
(4 pages)
3 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 35
(4 pages)
21 February 2013Termination of appointment of Seanine Joyce as a director
  • ANNOTATION The form is a duplicate of the TM01 registered on 05/12/2012
(3 pages)
21 February 2013Termination of appointment of Seanine Joyce as a director
  • ANNOTATION The form is a duplicate of the TM01 registered on 05/12/2012
(3 pages)
13 December 2012Appointment of Owain Philip Taylor Franks as a director (3 pages)
13 December 2012Appointment of Owain Philip Taylor Franks as a director (3 pages)
5 December 2012Registered office address changed from Fitzroy Studio Print House 18 Ashwin Street London E8 3DL on 5 December 2012 (2 pages)
5 December 2012Termination of appointment of Seanine Joyce as a director (2 pages)
5 December 2012Termination of appointment of Seanine Joyce as a director (2 pages)
5 December 2012Registered office address changed from Fitzroy Studio Print House 18 Ashwin Street London E8 3DL on 5 December 2012 (2 pages)
5 December 2012Registered office address changed from Fitzroy Studio Print House 18 Ashwin Street London E8 3DL on 5 December 2012 (2 pages)
20 June 2012Incorporation of a Community Interest Company (62 pages)
20 June 2012Incorporation of a Community Interest Company (62 pages)