Company NameNinety Nine Songs Limited
Company StatusDissolved
Company Number05411879
CategoryPrivate Limited Company
Incorporation Date4 April 2005(18 years, 12 months ago)
Dissolution Date15 September 2009 (14 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Simon James Moran
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(same day as company formation)
RoleMusic Promoter
Country of ResidenceEngland
Correspondence AddressFlat 27
91 Liverpool Road
Manchester
M3 4JN
Director NameAnthony Leslie Perrin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(same day as company formation)
RoleMusical Artist Manager
Correspondence Address7 Lady Saint John Square
Goldings North Road
Hertford
Hertfordshire
SG14 2WS
Secretary NameMr Simon James Moran
NationalityBritish
StatusClosed
Appointed04 April 2005(same day as company formation)
RoleMusic Promoter
Country of ResidenceEngland
Correspondence AddressFlat 27
91 Liverpool Road
Manchester
M3 4JN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Addis & Co, Emery House
192 Heaton Moor Road
Stockport
Cheshire
SK4 4DU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£11,918
Cash£116,943
Current Liabilities£106,553

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
19 May 2009Application for striking-off (2 pages)
22 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
8 January 2009Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
10 April 2008Return made up to 04/04/08; full list of members (5 pages)
30 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 April 2007Return made up to 04/04/07; full list of members (3 pages)
3 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 April 2006Return made up to 04/04/06; full list of members (3 pages)
26 April 2005Ad 14/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2005Memorandum and Articles of Association (16 pages)
15 April 2005New secretary appointed;new director appointed (2 pages)
15 April 2005Memorandum and Articles of Association (10 pages)
15 April 2005£ nc 1000/2000 04/04/05 (2 pages)
15 April 2005Secretary resigned (1 page)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005Director resigned (1 page)