About

Registered Number: 03912824
Date of Incorporation: 25/01/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years and 2 months ago)
Registered Address: 3 Enterprise House, 8 Essex Road, Dartford, Kent, DA1 2AU

 

Established in 2000, Music Store (Bexleyheath) Ltd have registered office in Dartford, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. Music Store (Bexleyheath) Ltd has 2 directors listed in the Companies House registry.

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.