Company NameTymecode Recordz Ltd
Company StatusDissolved
Company Number08796663
CategoryPrivate Limited Company
Incorporation Date29 November 2013(10 years, 5 months ago)
Dissolution Date3 January 2017 (7 years, 4 months ago)
Previous NameRoger That Records Ltd

Business Activity

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

Directors

Director NameMiss Maria Taffari Semprevivo
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(same day as company formation)
RoleMusic Industry
Country of ResidenceUnited Kingdom
Correspondence Address65 North Dene
Chigwell
Essex
IG7 5JS
Director NameMr Richard Raquish Webb
Date of BirthDecember 1986 (Born 37 years ago)
NationalityJamaican
StatusClosed
Appointed29 November 2013(same day as company formation)
RoleArtist & Producer
Country of ResidenceJamaica
Correspondence Address1236 Conna Close
Longville Park
Clarendon
Jamaica

Location

Registered Address65 North Dene
Chigwell
Essex
IG7 5JS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Shareholders

100 at £1Maria Semprevivo
100.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

3 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
8 October 2015Company name changed roger that records LTD\certificate issued on 08/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-08
(3 pages)
8 October 2015Appointment of Mr Richard Raquish Webb as a director on 29 November 2013 (2 pages)
8 October 2015Appointment of Mr Richard Raquish Webb as a director on 29 November 2013 (2 pages)
8 October 2015Company name changed roger that records LTD\certificate issued on 08/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-08
(3 pages)
21 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
21 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
13 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)