This company is commonly known as Hollywood Music Shop Ltd. The company was founded 17 years ago and was given the registration number 06204711. The firm's registered office is in CLAYBROOKE PARVA. You can find them at F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leciestershire. This company's SIC code is 47591 - Retail sale of musical instruments and scores.
Name | : | HOLLYWOOD MUSIC SHOP LTD |
---|---|---|
Company Number | : | 06204711 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 April 2007 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leciestershire, LE17 5FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71 The Limes, Stony Stratford, Milton Keynes, England, MK11 1ET | Director | 26 July 2007 | Active |
7 Kingfisher Court, Sywell, Northampton, NN6 0BD | Secretary | 05 April 2007 | Active |
60 Oxfield Park Drive, Old Stratford, Milton Keynes, MK19 6DP | Director | 05 April 2007 | Active |
Mr Jonathan Platt Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71, The Limes, Milton Keynes, England, MK11 1ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-15 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-09-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-17 | Insolvency | Liquidation miscellaneous. | Download |
2019-09-11 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-07-29 | Address | Change registered office address company with date old address new address. | Download |
2019-07-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-26 | Resolution | Resolution. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-02 | Address | Change registered office address company with date old address new address. | Download |
2016-09-02 | Officers | Change person director company with change date. | Download |
2016-08-25 | Officers | Change person director company with change date. | Download |
2016-08-25 | Officers | Change person director company with change date. | Download |
2016-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-27 | Officers | Change person director company with change date. | Download |
2015-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.