About

Registered Number: 04069726
Date of Incorporation: 12/09/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2019 (5 years and 2 months ago)
Registered Address: 81 Station Road, Marlow, Bucks, SL7 1NS

 

Established in 2000, Nu Urban Music Ltd have registered office in Bucks, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. Nu Urban Music Ltd has 3 directors listed as Wells, Diane Joan, Shallcross, James, Wells, Philip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHALLCROSS, James 01 October 2008 - 1
WELLS, Philip 10 November 2000 - 1
Secretary Name Appointed Resigned Total Appointments
WELLS, Diane Joan 22 February 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 January 2019
LIQ14 - N/A 24 October 2018
LIQ10 - N/A 30 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 30 May 2018
LIQ03 - N/A 21 November 2017
4.68 - Liquidator's statement of receipts and payments 09 November 2016
4.68 - Liquidator's statement of receipts and payments 10 November 2015
AD01 - Change of registered office address 27 February 2015
4.68 - Liquidator's statement of receipts and payments 11 November 2014
F10.2 - N/A 19 March 2014
4.68 - Liquidator's statement of receipts and payments 18 October 2013
AD01 - Change of registered office address 19 October 2012
RESOLUTIONS - N/A 18 October 2012
RESOLUTIONS - N/A 18 October 2012
4.20 - N/A 18 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 18 October 2012
AA - Annual Accounts 28 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 June 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 29 November 2010
MG01 - Particulars of a mortgage or charge 04 September 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 20 October 2009
TM01 - Termination of appointment of director 07 October 2009
TM02 - Termination of appointment of secretary 07 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2009
395 - Particulars of a mortgage or charge 28 July 2009
AA - Annual Accounts 18 March 2009
288a - Notice of appointment of directors or secretaries 18 November 2008
363a - Annual Return 14 October 2008
AA - Annual Accounts 27 June 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
363s - Annual Return 31 October 2007
AA - Annual Accounts 11 March 2007
363s - Annual Return 21 January 2007
287 - Change in situation or address of Registered Office 19 July 2006
AA - Annual Accounts 06 June 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 18 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2005
AAMD - Amended Accounts 20 September 2005
RESOLUTIONS - N/A 09 August 2005
RESOLUTIONS - N/A 09 August 2005
RESOLUTIONS - N/A 09 August 2005
395 - Particulars of a mortgage or charge 23 February 2005
363s - Annual Return 17 November 2004
287 - Change in situation or address of Registered Office 26 October 2004
AA - Annual Accounts 18 October 2004
287 - Change in situation or address of Registered Office 11 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 24 June 2003
395 - Particulars of a mortgage or charge 05 February 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 01 July 2002
287 - Change in situation or address of Registered Office 14 November 2001
363s - Annual Return 02 October 2001
395 - Particulars of a mortgage or charge 27 July 2001
288b - Notice of resignation of directors or secretaries 14 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
287 - Change in situation or address of Registered Office 14 November 2000
NEWINC - New incorporation documents 12 September 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 August 2010 Fully Satisfied

N/A

Debenture 23 July 2009 Outstanding

N/A

Rent deposit deed 02 February 2005 Outstanding

N/A

Debenture 27 January 2003 Fully Satisfied

N/A

Debenture 17 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.