About

Registered Number: 04724433
Date of Incorporation: 06/04/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2015 (8 years and 11 months ago)
Registered Address: 10 - 11 French Drove, Thorney, Peterborough, Cambridgeshire, PE6 0PE

 

World Muzik Makers Ltd was registered on 06 April 2003 and are based in Peterborough in Cambridgeshire. There are 4 directors listed as Gurupira, Nyemwersrai Lynette, Miel, Martine Joanne, Dube, Ebbar, Mangwanda, Jane for the organisation at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUBE, Ebbar 06 April 2003 01 November 2008 1
MANGWANDA, Jane 01 November 2008 21 October 2013 1
Secretary Name Appointed Resigned Total Appointments
GURUPIRA, Nyemwersrai Lynette 17 May 2009 21 October 2013 1
MIEL, Martine Joanne 06 April 2003 09 January 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2015
DISS16(SOAS) - N/A 13 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
TM02 - Termination of appointment of secretary 20 March 2014
DISS16(SOAS) - N/A 20 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2013
TM01 - Termination of appointment of director 23 October 2013
DISS16(SOAS) - N/A 16 April 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
DISS16(SOAS) - N/A 07 January 2011
GAZ1 - First notification of strike-off action in London Gazette 30 November 2010
AR01 - Annual Return 15 June 2010
DISS40 - Notice of striking-off action discontinued 15 September 2009
363a - Annual Return 14 September 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
AA - Annual Accounts 03 August 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
AAMD - Amended Accounts 16 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
287 - Change in situation or address of Registered Office 22 January 2009
363a - Annual Return 05 January 2009
287 - Change in situation or address of Registered Office 05 January 2009
288a - Notice of appointment of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
AA - Annual Accounts 18 April 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
RESOLUTIONS - N/A 16 April 2008
AC92 - N/A 15 April 2008
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2008
GAZ1 - First notification of strike-off action in London Gazette 18 September 2007
363a - Annual Return 30 October 2006
287 - Change in situation or address of Registered Office 18 September 2006
AA - Annual Accounts 04 September 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 13 May 2004
287 - Change in situation or address of Registered Office 06 September 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
287 - Change in situation or address of Registered Office 03 May 2003
287 - Change in situation or address of Registered Office 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
NEWINC - New incorporation documents 06 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.