Company NameLetsrockit UK Ltd
Company StatusDissolved
Company Number09208204
CategoryPrivate Limited Company
Incorporation Date8 September 2014(9 years, 7 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Bruce Harris Angus
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Caversham Road
London
NW5 2DR
Director NameMr Raymond Floyd Cosbert
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Caversham Road
London
NW5 2DR
Secretary NameMr Glyn Melvyn Smith
StatusClosed
Appointed08 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address69 Caversham Road
London
NW5 2DR
Director NameMrs Dominique Julie Oberdieck
Date of BirthAugust 1979 (Born 44 years ago)
NationalityDeutsch
StatusClosed
Appointed08 March 2016(1 year, 6 months after company formation)
Appointment Duration11 months, 1 week (closed 14 February 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWinsstrasse 62/63 10405
Berlin
Germany
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.metropolismusic.com
Email address[email protected]

Location

Registered Address69 Caversham Road
London
NW5 2DR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
17 March 2016Appointment of Mrs Dominique Julie Oberdieck as a director on 8 March 2016 (2 pages)
17 March 2016Appointment of Mrs Dominique Julie Oberdieck as a director on 8 March 2016 (2 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 March 2015Statement of capital following an allotment of shares on 9 September 2014
  • GBP 100
(3 pages)
26 March 2015Statement of capital following an allotment of shares on 9 September 2014
  • GBP 100
(3 pages)
26 March 2015Appointment of Mr Raye Floyd Cosbert as a director on 8 September 2014 (2 pages)
26 March 2015Appointment of Mr Raye Floyd Cosbert as a director on 8 September 2014 (2 pages)
26 March 2015Appointment of Mr Robert Bruce Harris Angus as a director on 8 September 2014 (2 pages)
26 March 2015Appointment of Mr Robert Bruce Harris Angus as a director on 8 September 2014 (2 pages)
26 March 2015Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
26 March 2015Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
26 March 2015Appointment of Mr Glyn Melvyn Smith as a secretary on 8 September 2014 (2 pages)
26 March 2015Registered office address changed from 2Nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ United Kingdom to 69 Caversham Road London NW5 2DR on 26 March 2015 (1 page)
26 March 2015Appointment of Mr Robert Bruce Harris Angus as a director on 8 September 2014 (2 pages)
26 March 2015Appointment of Mr Raye Floyd Cosbert as a director on 8 September 2014 (2 pages)
26 March 2015Appointment of Mr Glyn Melvyn Smith as a secretary on 8 September 2014 (2 pages)
26 March 2015Statement of capital following an allotment of shares on 9 September 2014
  • GBP 100
(3 pages)
26 March 2015Appointment of Mr Glyn Melvyn Smith as a secretary on 8 September 2014 (2 pages)
26 March 2015Registered office address changed from 2Nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ United Kingdom to 69 Caversham Road London NW5 2DR on 26 March 2015 (1 page)
15 September 2014Termination of appointment of Barbara Kahan as a director on 8 September 2014 (2 pages)
15 September 2014Termination of appointment of Barbara Kahan as a director on 8 September 2014 (2 pages)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 1
(36 pages)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 1
(36 pages)