Company NameDangerous Rhythm Management Limited
Company StatusDissolved
Company Number08847988
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 3 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)
Previous NameComplete Control Management Limited

Business Activity

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

Directors

Director NameMr Nigel Andrew Davies
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Nicholas David Lawrence
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Matthew Edwin John Tyrell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2014(same day as company formation)
RoleMusic Industry Consultant
Country of ResidenceEngland
Correspondence Address7 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD

Location

Registered Address7 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Shareholders

100 at £1Matthew Edwin John Tyrell
33.33%
Ordinary
100 at £1Nicholas David Lawrence
33.33%
Ordinary
100 at £1Nigel Andrew Davies
33.33%
Ordinary

Financials

Year2014
Net Worth£274
Cash£4
Current Liabilities£30

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 300
(5 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 300
(5 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 300
(5 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 300
(5 pages)
22 January 2014Company name changed complete control management LIMITED\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
22 January 2014Company name changed complete control management LIMITED\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)