Company NameMusic By Demand Limited
Company StatusDissolved
Company Number06783558
CategoryPrivate Limited Company
Incorporation Date6 January 2009(15 years, 3 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Alfred Samuels
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address58 Sudbury Court Road
Harrow
Middlesex
HA1 3SH
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 January 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered Address15 St. Andrews Road
Boreham
Chelmsford
CM3 3DL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishBoreham
WardBoreham and The Leighs
Built Up AreaBoreham

Shareholders

1 at £1Alfred Samuels
100.00%
Ordinary

Accounts

Latest Accounts30 July 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 July

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
8 February 2019Registered office address changed from 58 Sudbury Court Road Harrow Middlesex HA1 3SH to 15 st. Andrews Road Boreham Chelmsford CM3 3DL on 8 February 2019 (1 page)
8 February 2019Cessation of Alfred Samuels as a person with significant control on 28 January 2019 (1 page)
8 February 2019Termination of appointment of Alfred Samuels as a director on 28 January 2019 (1 page)
11 September 2018Voluntary strike-off action has been suspended (1 page)
5 September 2018Application to strike the company off the register (3 pages)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
22 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
27 April 2017Accounts for a dormant company made up to 30 July 2016 (2 pages)
27 April 2017Accounts for a dormant company made up to 30 July 2016 (2 pages)
14 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
14 February 2017Director's details changed for Alfred Samuels on 7 February 2017 (2 pages)
14 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
14 February 2017Director's details changed for Alfred Samuels on 7 February 2017 (2 pages)
16 January 2017Registered office address changed from 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR United Kingdom to 58 Sudbury Court Road Harrow Middlesex HA1 3SH on 16 January 2017 (2 pages)
16 January 2017Registered office address changed from 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR United Kingdom to 58 Sudbury Court Road Harrow Middlesex HA1 3SH on 16 January 2017 (2 pages)
9 June 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
9 June 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
1 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(10 pages)
1 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(10 pages)
9 July 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
9 July 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
12 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(14 pages)
12 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(14 pages)
12 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(14 pages)
6 May 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
6 May 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
4 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(14 pages)
4 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(14 pages)
4 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(14 pages)
8 May 2013Accounts for a dormant company made up to 30 July 2012 (6 pages)
8 May 2013Accounts for a dormant company made up to 30 July 2012 (6 pages)
3 April 2013Annual return made up to 6 January 2013 with a full list of shareholders (14 pages)
3 April 2013Annual return made up to 6 January 2013 with a full list of shareholders (14 pages)
3 April 2013Annual return made up to 6 January 2013 with a full list of shareholders (14 pages)
2 May 2012Accounts for a dormant company made up to 30 July 2011 (6 pages)
2 May 2012Accounts for a dormant company made up to 30 July 2011 (6 pages)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (14 pages)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (14 pages)
1 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (14 pages)
17 May 2011Annual return made up to 6 January 2011 with a full list of shareholders (14 pages)
17 May 2011Annual return made up to 6 January 2011 with a full list of shareholders (14 pages)
17 May 2011Annual return made up to 6 January 2011 with a full list of shareholders (14 pages)
16 May 2011Current accounting period extended from 31 January 2011 to 30 July 2011 (3 pages)
16 May 2011Current accounting period extended from 31 January 2011 to 30 July 2011 (3 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
16 November 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
16 November 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (28 pages)
22 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (28 pages)
22 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (28 pages)
12 January 2009Director appointed alfred samuels (2 pages)
12 January 2009Director appointed alfred samuels (2 pages)
8 January 2009Appointment terminated secretary qa registrars LIMITED (1 page)
8 January 2009Registered office changed on 08/01/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
8 January 2009Gbp nc 1000/1000000\06/01/09 (2 pages)
8 January 2009Appointment terminated director graham cowan (1 page)
8 January 2009Appointment terminated secretary qa registrars LIMITED (1 page)
8 January 2009Appointment terminated director graham cowan (1 page)
8 January 2009Registered office changed on 08/01/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
8 January 2009Gbp nc 1000/1000000\06/01/09 (2 pages)
6 January 2009Incorporation (16 pages)
6 January 2009Incorporation (16 pages)