Company NameDivine Music Limited
Company StatusDissolved
Company Number05813770
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 11 months ago)
Dissolution Date15 July 2011 (12 years, 9 months ago)

Directors

Director NameGuy Rosenhoiz
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIsraeli
StatusClosed
Appointed04 September 2006(3 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 15 July 2011)
RoleCompany Director
Correspondence AddressFlat 18
27a Nevern Square
London
SW5 9TH
Director NameStuart John Hinkley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(10 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 15 July 2011)
RoleCompany Director
Correspondence Address133 Barrier Point Road
London
E16 8SE
Secretary NameStuart John Hinkley
NationalityBritish
StatusClosed
Appointed01 April 2007(10 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 15 July 2011)
RoleCompany Director
Correspondence Address133 Barrier Point Road
London
E16 8SE
Director NameMr Miles Quentin Dean
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 29 Ladbroke Gardens
London
W11 2PY
Director NameHeidi Meyer
Date of BirthJune 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed26 February 2007(9 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 01 April 2007)
RoleCEO
Correspondence Address32 Paultons Square
London
SW3 5DS
Secretary NameHeidi Meyer
NationalityAustralian
StatusResigned
Appointed26 February 2007(9 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 01 April 2007)
RoleCEO
Correspondence Address32 Paultons Square
London
SW3 5DS
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameIFS Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address45 Clarges Street
London
W1J 7EP
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressBurley House 12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

15 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2011Final Gazette dissolved following liquidation (1 page)
15 April 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
15 April 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
15 April 2011Liquidators statement of receipts and payments to 23 March 2011 (6 pages)
15 April 2011Liquidators' statement of receipts and payments to 23 March 2011 (6 pages)
9 March 2011Liquidators statement of receipts and payments to 6 February 2011 (5 pages)
9 March 2011Liquidators statement of receipts and payments to 6 February 2011 (5 pages)
9 March 2011Liquidators' statement of receipts and payments to 6 February 2011 (5 pages)
18 August 2010Liquidators statement of receipts and payments to 6 August 2010 (5 pages)
18 August 2010Liquidators statement of receipts and payments to 6 August 2010 (5 pages)
18 August 2010Liquidators' statement of receipts and payments to 6 August 2010 (5 pages)
15 February 2010Liquidators statement of receipts and payments to 6 February 2010 (5 pages)
15 February 2010Liquidators statement of receipts and payments to 6 February 2010 (5 pages)
15 February 2010Liquidators' statement of receipts and payments to 6 February 2010 (5 pages)
25 August 2009Liquidators' statement of receipts and payments to 6 August 2009 (5 pages)
25 August 2009Liquidators statement of receipts and payments to 6 August 2009 (5 pages)
25 August 2009Liquidators statement of receipts and payments to 6 August 2009 (5 pages)
13 March 2009Liquidators statement of receipts and payments to 6 February 2009 (5 pages)
13 March 2009Liquidators statement of receipts and payments to 6 February 2009 (5 pages)
13 March 2009Liquidators' statement of receipts and payments to 6 February 2009 (5 pages)
11 September 2008Liquidators statement of receipts and payments to 6 August 2008 (5 pages)
11 September 2008Liquidators' statement of receipts and payments to 6 August 2008 (5 pages)
11 September 2008Liquidators statement of receipts and payments to 6 August 2008 (5 pages)
20 August 2007Appointment of a voluntary liquidator (1 page)
20 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2007Statement of affairs (5 pages)
20 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2007Appointment of a voluntary liquidator (1 page)
20 August 2007Statement of affairs (5 pages)
31 July 2007Registered office changed on 31/07/07 from: 9 nelson street southend on sea essex SS1 1EH (1 page)
31 July 2007Registered office changed on 31/07/07 from: 9 nelson street southend on sea essex SS1 1EH (1 page)
14 April 2007New secretary appointed;new director appointed (3 pages)
14 April 2007Director resigned (1 page)
14 April 2007Registered office changed on 14/04/07 from: 64 knightsbridge london SW1X 7JF (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Secretary resigned (1 page)
14 April 2007Registered office changed on 14/04/07 from: 64 knightsbridge london SW1X 7JF (1 page)
14 April 2007New secretary appointed;new director appointed (3 pages)
14 April 2007Secretary resigned (1 page)
23 March 2007New secretary appointed;new director appointed (2 pages)
23 March 2007New secretary appointed;new director appointed (2 pages)
17 February 2007Director resigned (1 page)
17 February 2007Secretary resigned (1 page)
17 February 2007Secretary resigned (1 page)
17 February 2007Director resigned (1 page)
13 September 2006New director appointed (1 page)
13 September 2006New director appointed (1 page)
26 June 2006New director appointed (3 pages)
26 June 2006New director appointed (3 pages)
1 June 2006Location of register of members (1 page)
1 June 2006Location of register of members (1 page)
30 May 2006New secretary appointed (1 page)
30 May 2006New secretary appointed (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Secretary resigned (1 page)
11 May 2006Incorporation (18 pages)
11 May 2006Incorporation (18 pages)