About

Registered Number: 03912824
Date of Incorporation: 25/01/2000 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (6 years ago)
Registered Address: 3 Enterprise House, 8 Essex Road, Dartford, Kent, DA1 2AU

 

Having been setup in 2000, Music Store (Bexleyheath) Ltd has its registered office in Kent, it's status at Companies House is "Dissolved". There are 2 directors listed as Chilton, John, Reynolds, Lesley for the business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILTON, John 25 January 2000 - 1
Secretary Name Appointed Resigned Total Appointments
REYNOLDS, Lesley 25 January 2000 26 January 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 07 January 2019
AA - Annual Accounts 07 August 2018
TM02 - Termination of appointment of secretary 13 February 2018
CS01 - N/A 07 February 2018
CH01 - Change of particulars for director 07 February 2018
AA - Annual Accounts 20 March 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 01 April 2014
TM02 - Termination of appointment of secretary 17 March 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 13 February 2012
AD01 - Change of registered office address 26 October 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 28 March 2009
363a - Annual Return 25 March 2009
287 - Change in situation or address of Registered Office 25 March 2009
287 - Change in situation or address of Registered Office 25 March 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 14 August 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 19 July 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 16 June 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 21 April 2004
363s - Annual Return 18 January 2004
363s - Annual Return 08 May 2003
AA - Annual Accounts 07 May 2003
AA - Annual Accounts 08 May 2002
363s - Annual Return 14 March 2002
363s - Annual Return 06 November 2001
DISS40 - Notice of striking-off action discontinued 31 July 2001
AA - Annual Accounts 27 July 2001
GAZ1 - First notification of strike-off action in London Gazette 17 July 2001
288a - Notice of appointment of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
NEWINC - New incorporation documents 25 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.