Company NameJames Dace Musical Instruments Ltd.
Company StatusDissolved
Company Number07682321
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 10 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47591Retail sale of musical instruments and scores

Director

Director NameMr Andrew McDermott
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Moulsham Street
Chelmsford
Essex
CM2 0LD

Location

Registered Address173 Moulsham Street
Chelmsford
Essex
CM2 0LD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Andrew Mcdermott
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,546
Cash£5,223
Current Liabilities£24,272

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
15 July 2014Compulsory strike-off action has been suspended (1 page)
15 July 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
19 February 2014Compulsory strike-off action has been discontinued (1 page)
19 February 2014Compulsory strike-off action has been discontinued (1 page)
18 February 2014Annual return made up to 24 June 2013
Statement of capital on 2014-02-18
  • GBP 10
(3 pages)
18 February 2014Annual return made up to 24 June 2013
Statement of capital on 2014-02-18
  • GBP 10
(3 pages)
26 October 2013Compulsory strike-off action has been suspended (1 page)
26 October 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
6 September 2011Registered office address changed from 34 Lime Walk Chelmsford Essex CM2 9NG United Kingdom on 6 September 2011 (2 pages)
6 September 2011Registered office address changed from 34 Lime Walk Chelmsford Essex CM2 9NG United Kingdom on 6 September 2011 (2 pages)
6 September 2011Registered office address changed from 34 Lime Walk Chelmsford Essex CM2 9NG United Kingdom on 6 September 2011 (2 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)