North West Music Ltd was established in 1993, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as Allybukus, Najma, Allybukus, Mamode Aniff Elias, Harries, Gary Roy in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLYBUKUS, Mamode Aniff Elias | 25 March 1997 | 15 April 2002 | 1 |
HARRIES, Gary Roy | 01 April 1993 | 30 November 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLYBUKUS, Najma | 31 August 1998 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 November 2015 | |
L64.07 - Release of Official Receiver | 17 August 2015 | |
COCOMP - Order to wind up | 13 June 2005 | |
2.15 - Administrator's Abstract of receipts and payments | 13 June 2005 | |
2.19 - Notice of discharge of Administration Order | 13 June 2005 | |
2.19 - Notice of discharge of Administration Order | 01 February 2005 | |
COCOMP - Order to wind up | 26 January 2005 | |
2.15 - Administrator's Abstract of receipts and payments | 05 October 2004 | |
2.15 - Administrator's Abstract of receipts and payments | 18 March 2004 | |
2.15 - Administrator's Abstract of receipts and payments | 17 September 2003 | |
2.15 - Administrator's Abstract of receipts and payments | 25 March 2003 | |
2.23 - Notice of result of meeting of creditors | 07 October 2002 | |
2.15 - Administrator's Abstract of receipts and payments | 24 September 2002 | |
2.23 - Notice of result of meeting of creditors | 10 June 2002 | |
2.21 - Statement of Administrator's proposals | 22 May 2002 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 26 April 2002 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 26 April 2002 | |
288b - Notice of resignation of directors or secretaries | 22 April 2002 | |
2.7 - Administration Order | 27 March 2002 | |
2.6 - Notice of Administration Order | 27 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 March 2002 | |
395 - Particulars of a mortgage or charge | 24 July 2001 | |
395 - Particulars of a mortgage or charge | 21 July 2001 | |
AA - Annual Accounts | 10 April 2001 | |
363s - Annual Return | 21 March 2001 | |
288b - Notice of resignation of directors or secretaries | 09 January 2001 | |
288b - Notice of resignation of directors or secretaries | 13 December 2000 | |
363s - Annual Return | 13 March 2000 | |
AA - Annual Accounts | 13 March 2000 | |
288a - Notice of appointment of directors or secretaries | 13 March 2000 | |
288a - Notice of appointment of directors or secretaries | 07 December 1999 | |
395 - Particulars of a mortgage or charge | 29 June 1999 | |
363s - Annual Return | 17 May 1999 | |
288b - Notice of resignation of directors or secretaries | 17 May 1999 | |
AA - Annual Accounts | 03 February 1999 | |
RESOLUTIONS - N/A | 17 July 1998 | |
RESOLUTIONS - N/A | 17 July 1998 | |
RESOLUTIONS - N/A | 17 July 1998 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 July 1998 | |
123 - Notice of increase in nominal capital | 17 July 1998 | |
363s - Annual Return | 24 April 1998 | |
RESOLUTIONS - N/A | 24 April 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 April 1998 | |
123 - Notice of increase in nominal capital | 24 April 1998 | |
AA - Annual Accounts | 09 April 1998 | |
288a - Notice of appointment of directors or secretaries | 02 April 1998 | |
395 - Particulars of a mortgage or charge | 28 November 1997 | |
363s - Annual Return | 04 April 1997 | |
288a - Notice of appointment of directors or secretaries | 04 April 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 April 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 April 1997 | |
AA - Annual Accounts | 02 February 1997 | |
363s - Annual Return | 28 April 1996 | |
AA - Annual Accounts | 09 February 1996 | |
363s - Annual Return | 21 March 1995 | |
AA - Annual Accounts | 05 January 1995 | |
363s - Annual Return | 23 May 1994 | |
395 - Particulars of a mortgage or charge | 19 June 1993 | |
CERTNM - Change of name certificate | 11 May 1993 | |
288 - N/A | 07 May 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 April 1993 | |
395 - Particulars of a mortgage or charge | 24 April 1993 | |
288 - N/A | 20 April 1993 | |
288 - N/A | 20 April 1993 | |
287 - Change in situation or address of Registered Office | 08 April 1993 | |
NEWINC - New incorporation documents | 12 March 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 July 2001 | Outstanding |
N/A |
Mortgage debenture | 16 July 2001 | Outstanding |
N/A |
Debenture | 25 June 1999 | Fully Satisfied |
N/A |
Assignation of life policy | 20 November 1997 | Fully Satisfied |
N/A |
Debenture | 10 June 1993 | Fully Satisfied |
N/A |
Debenture | 20 April 1993 | Fully Satisfied |
N/A |