About

Registered Number: 03725908
Date of Incorporation: 03/03/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/12/2018 (5 years and 6 months ago)
Registered Address: Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY

 

Founded in 1999, Metamorphosis Music Ltd have registered office in Egham, Surrey. This organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Michael Jonathan Stieger 22 March 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 December 2018
LIQ14 - N/A 25 September 2018
LIQ03 - N/A 28 December 2017
4.68 - Liquidator's statement of receipts and payments 06 January 2017
RESOLUTIONS - N/A 27 November 2015
4.20 - N/A 27 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 November 2015
LIQ MISC RES - N/A 27 November 2015
AD01 - Change of registered office address 11 November 2015
DISS16(SOAS) - N/A 09 June 2015
GAZ1 - First notification of strike-off action in London Gazette 31 March 2015
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 28 November 2013
DISS40 - Notice of striking-off action discontinued 13 July 2013
AR01 - Annual Return 10 July 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 23 March 2012
AA01 - Change of accounting reference date 03 January 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 01 November 2010
TM02 - Termination of appointment of secretary 17 June 2010
TM01 - Termination of appointment of director 17 June 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH04 - Change of particulars for corporate secretary 12 March 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 04 February 2006
288b - Notice of resignation of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
363s - Annual Return 13 May 2005
RESOLUTIONS - N/A 12 April 2005
RESOLUTIONS - N/A 12 April 2005
RESOLUTIONS - N/A 12 April 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 13 January 2005
287 - Change in situation or address of Registered Office 12 November 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 12 May 2003
AA - Annual Accounts 06 February 2003
288a - Notice of appointment of directors or secretaries 10 December 2002
288c - Notice of change of directors or secretaries or in their particulars 14 November 2002
363a - Annual Return 07 June 2002
288c - Notice of change of directors or secretaries or in their particulars 07 June 2002
287 - Change in situation or address of Registered Office 07 June 2002
353 - Register of members 07 June 2002
AA - Annual Accounts 02 February 2002
AUD - Auditor's letter of resignation 15 August 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288c - Notice of change of directors or secretaries or in their particulars 12 June 2001
363a - Annual Return 13 April 2001
AA - Annual Accounts 29 March 2001
287 - Change in situation or address of Registered Office 12 December 2000
363s - Annual Return 05 April 2000
288a - Notice of appointment of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
CERTNM - Change of name certificate 26 November 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1999
CERTNM - Change of name certificate 20 May 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
NEWINC - New incorporation documents 03 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.