Company NameVictoria Music Ltd
Company StatusDissolved
Company Number02976565
CategoryPrivate Limited Company
Incorporation Date7 October 1994(29 years, 6 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)
Previous NamesM.C. Projects Limited and Blue Funk Communications Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJonathan Charles Powys Hall
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1994(same day as company formation)
RolePublisher
Correspondence Address43 Wallingford Avenue
London
W10 6PZ
Secretary NameTomoko Fujinami
NationalityJapanese
StatusClosed
Appointed01 June 1995(7 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (closed 06 March 2007)
RoleLabel Manager
Correspondence Address146 Fernhead Road
London
W9 3EN
Director NameTomoko Fujinami
Date of BirthApril 1966 (Born 58 years ago)
NationalityJapanese
StatusClosed
Appointed01 November 1995(1 year after company formation)
Appointment Duration11 years, 4 months (closed 06 March 2007)
RoleLabel Manager
Correspondence Address146 Fernhead Road
London
W9 3EN
Director NameLaurance Hammond
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(same day as company formation)
RoleMusician/Producer
Correspondence Address8 Lorn Road
Brixton
London
Sw9
Secretary NameChristopher Nash
NationalityBritish
StatusResigned
Appointed07 October 1994(same day as company formation)
RoleRetail Shop Manager
Correspondence AddressFlat 2 21 Landrock Road
Crouch End
London
N8
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.victoriamusicltd.com/

Location

Registered Address5 Old Street
Ashton Under Lyne
Lancashire
OL6 6LA
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£31,603
Cash£235
Current Liabilities£34,679

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
9 October 2006Application for striking-off (1 page)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 March 2006Return made up to 07/10/05; full list of members (7 pages)
15 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
8 January 2004Return made up to 07/10/03; full list of members (7 pages)
22 December 2003Ad 01/01/02--------- £ si 80@1 (2 pages)
12 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
14 May 2003Registered office changed on 14/05/03 from: 2 wimpole street london W1G 0EB (1 page)
8 November 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
23 January 2002Return made up to 07/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
28 November 2000Ad 19/10/00--------- £ si 18@1=18 £ ic 2/20 (2 pages)
16 October 2000Return made up to 07/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
(6 pages)
1 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
17 December 1999Accounts for a small company made up to 31 October 1998 (7 pages)
17 December 1999Accounts for a small company made up to 31 October 1997 (7 pages)
25 November 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1998Return made up to 07/10/98; full list of members
  • 363(287) ‐ Registered office changed on 16/10/98
(6 pages)
4 September 1998Return made up to 07/10/97; no change of members (6 pages)
1 September 1998Full accounts made up to 31 October 1996 (10 pages)
28 August 1998Delivery ext'd 3 mth 31/10/97 (1 page)
20 July 1998Director's particulars changed (1 page)
2 September 1997Delivery ext'd 3 mth 31/10/96 (2 pages)
8 August 1997Company name changed blue funk communications LIMITED\certificate issued on 11/08/97 (2 pages)
8 June 1997Return made up to 07/10/96; no change of members (4 pages)
16 April 1997Company name changed M.C. projects LIMITED\certificate issued on 17/04/97 (2 pages)
21 February 1997Secretary resigned (1 page)
21 February 1997Return made up to 07/10/95; full list of members (8 pages)
13 November 1996Compulsory strike-off action has been discontinued (1 page)
10 November 1996Secretary's particulars changed;director's particulars changed (1 page)
10 November 1996Full accounts made up to 31 October 1995 (10 pages)
29 August 1996Secretary's particulars changed;director's particulars changed (1 page)
7 May 1996First Gazette notice for compulsory strike-off (1 page)
20 March 1996New secretary appointed (2 pages)
13 February 1996Registered office changed on 13/02/96 from: c/o o j killkenny 6 lansdowne mews london W11 3AN (1 page)
14 November 1995New director appointed (2 pages)
7 October 1994Incorporation (15 pages)