About

Registered Number: 02799020
Date of Incorporation: 12/03/1993 (32 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (9 years and 5 months ago)
Registered Address: New Roman House, 10 East Road, London, N1 6BG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.