About

Registered Number: 06879124
Date of Incorporation: 16/04/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 18/01/2020 (4 years and 3 months ago)
Registered Address: Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG,

 

Having been setup in 2009, Musical Accessories Company Ltd have registered office in Newcastle Upon Tyne, it has a status of "Dissolved". This business has 2 directors listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Nigel Gray 15 April 2011 - 1
THOMPSON, Ashley Gray 16 April 2009 04 December 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 January 2020
LIQ14 - N/A 18 October 2019
LIQ03 - N/A 19 October 2018
AD01 - Change of registered office address 13 April 2018
NDISC - N/A 01 September 2017
RESOLUTIONS - N/A 18 August 2017
LIQ02 - N/A 18 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 18 August 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 28 January 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 27 January 2014
TM01 - Termination of appointment of director 03 January 2014
AD01 - Change of registered office address 05 August 2013
AR01 - Annual Return 09 May 2013
AD01 - Change of registered office address 09 May 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 08 May 2012
CH01 - Change of particulars for director 08 May 2012
MG01 - Particulars of a mortgage or charge 28 February 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 22 June 2011
AP01 - Appointment of director 22 June 2011
AD01 - Change of registered office address 22 June 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
395 - Particulars of a mortgage or charge 27 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
NEWINC - New incorporation documents 16 April 2009

Mortgages & Charges

Description Date Status Charge by
All assets debenture 21 February 2012 Outstanding

N/A

Debenture 24 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.