Company NameA Tempo Music Limited
Company StatusDissolved
Company Number05488389
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 9 months ago)
Dissolution Date22 October 2010 (13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMaria Collette Rave
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(same day as company formation)
RoleMusician
Correspondence Address1 Boulton Drive
Old Cantley
Doncaster
South Yorkshire
DN3 3QX
Secretary NameAiden Paul Rave
NationalityBritish
StatusClosed
Appointed10 January 2008(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 22 October 2010)
RoleRecruitment Consultant
Correspondence Address1 Boulton Drive
Old Cantley
Doncaster
South Yorkshire
DN3 3QX
Director NameMrs Barbara Denise Gravil
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address103 Alderson Drive
Bennetthorpe
Doncaster
South Yorkshire
DN2 6DA
Secretary NameMrs Barbara Denise Gravil
NationalityBritish
StatusResigned
Appointed22 June 2005(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address103 Alderson Drive
Bennetthorpe
Doncaster
South Yorkshire
DN2 6DA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£43,968
Cash£675
Current Liabilities£76,080

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2010Final Gazette dissolved following liquidation (1 page)
22 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 2010Liquidators statement of receipts and payments to 7 May 2010 (5 pages)
3 June 2010Liquidators statement of receipts and payments to 7 May 2010 (5 pages)
3 June 2010Liquidators' statement of receipts and payments to 7 May 2010 (5 pages)
15 May 2009Statement of affairs with form 4.19 (8 pages)
15 May 2009Appointment of a voluntary liquidator (1 page)
15 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-08
(1 page)
15 May 2009Statement of affairs with form 4.19 (8 pages)
15 May 2009Appointment of a voluntary liquidator (1 page)
15 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 2009Registered office changed on 22/04/2009 from 5 south place doncaster south yorkshire DN1 2DY (1 page)
22 April 2009Registered office changed on 22/04/2009 from 5 south place doncaster south yorkshire DN1 2DY (1 page)
21 July 2008Return made up to 22/06/08; full list of members (6 pages)
21 July 2008Return made up to 22/06/08; full list of members (6 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 January 2008Secretary resigned;director resigned (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008Secretary resigned;director resigned (1 page)
29 January 2008New secretary appointed (1 page)
11 July 2007Return made up to 22/06/07; no change of members (7 pages)
11 July 2007Return made up to 22/06/07; no change of members (7 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 July 2006Return made up to 22/06/06; full list of members
  • 363(287) ‐ Registered office changed on 25/07/06
(7 pages)
25 July 2006Return made up to 22/06/06; full list of members (7 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
2 July 2005New secretary appointed;new director appointed (2 pages)
2 July 2005Registered office changed on 02/07/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
2 July 2005Secretary resigned (1 page)
2 July 2005Director resigned (1 page)
2 July 2005Secretary resigned (1 page)
2 July 2005New director appointed (2 pages)
2 July 2005New director appointed (2 pages)
2 July 2005New secretary appointed;new director appointed (2 pages)
2 July 2005Registered office changed on 02/07/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
2 July 2005Director resigned (1 page)
22 June 2005Incorporation (12 pages)
22 June 2005Incorporation (12 pages)