Company NameKickin Music Limited
Company StatusDissolved
Company Number02598533
CategoryPrivate Limited Company
Incorporation Date5 April 1991(33 years ago)
Dissolution Date20 September 2014 (9 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Peter Anthony Harris
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(same day as company formation)
RoleManaging Directors
Correspondence Address282 Westbourne Park Road
London
W11 1EH
Secretary NameJada Shoma Harris
NationalityBritish
StatusClosed
Appointed31 August 2006(15 years, 5 months after company formation)
Appointment Duration8 years (closed 20 September 2014)
RoleCompany Director
Correspondence Address282 Westbourne Park Road
London
W11 1EH
Director NameCleon Loi Roberts
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2007(16 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 20 September 2014)
RoleCo Director
Correspondence Address282 Westbourne Park Road
London
W11 1EH
Secretary NameCleon Loi Roberts
NationalityBritish
StatusClosed
Appointed05 October 2007(16 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 20 September 2014)
RoleCo Director
Correspondence Address282 Westbourne Park Road
London
W11 1EH
Secretary NameFrank Otto
NationalityBritish
StatusResigned
Appointed05 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address282 Westbourne Park Road
London
W11 1EH
Secretary NameMr Tommie Harris
NationalityBritish
StatusResigned
Appointed31 March 1992(12 months after company formation)
Appointment Duration2 years (resigned 31 March 1994)
RoleCompany Director
Correspondence Address29 Fontwell Drive
Bletchley
Milton Keynes
Buckinghamshire
MK3 5LR
Secretary NameLisa Stoker
NationalityBritish
StatusResigned
Appointed01 April 1994(2 years, 12 months after company formation)
Appointment Duration1 year (resigned 01 April 1995)
RoleOffice Manager
Correspondence AddressFlat 5 Beaumanor Mansions
115 Queensway
London
W2 4SS
Secretary NameStephen Anthony Lindon
NationalityBritish
StatusResigned
Appointed01 April 1995(3 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 November 1995)
RoleCompany Director
Correspondence Address116b Streatham High Road
London
SW16 1ER
Secretary NameNeil Robert Mackie
NationalityBritish
StatusResigned
Appointed19 November 1995(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 04 December 1997)
RoleCompany Director
Correspondence Address61 Marshall Drive
Hayes
Middlesex
UB4 0SN
Secretary NameDarren Jacobs
NationalityBritish
StatusResigned
Appointed08 December 1997(6 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 July 1998)
RoleGeneral Manager
Correspondence Address169 Uxbridge Road
Harrow Weald
Middlesex
HA3 6TP
Secretary NameSimon Durban
NationalityBritish
StatusResigned
Appointed30 July 1998(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address6 Oakwood Road
London
NW11 6QX
Secretary NamePhilippe Le Peutrec
NationalityFrench
StatusResigned
Appointed17 September 2001(10 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2006)
RoleHead Of Accounts
Correspondence Address14 Flamborough House
Clayton Road
London
SE15 5HZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Robson Laidler Llp
Fernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth-£191,348
Cash£464,457
Current Liabilities£760,646

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2014Final Gazette dissolved following liquidation (1 page)
20 June 2014Liquidators' statement of receipts and payments to 11 June 2014 (5 pages)
20 June 2014Liquidators statement of receipts and payments to 11 June 2014 (5 pages)
20 June 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
4 February 2014Liquidators' statement of receipts and payments to 19 January 2014 (5 pages)
4 February 2014Liquidators statement of receipts and payments to 19 January 2014 (5 pages)
29 July 2013Liquidators' statement of receipts and payments to 19 July 2013 (5 pages)
29 July 2013Liquidators statement of receipts and payments to 19 July 2013 (5 pages)
29 January 2013Liquidators statement of receipts and payments to 19 January 2013 (5 pages)
29 January 2013Liquidators' statement of receipts and payments to 19 January 2013 (5 pages)
16 August 2012Liquidators statement of receipts and payments to 19 July 2012 (5 pages)
16 August 2012Liquidators' statement of receipts and payments to 19 July 2012 (5 pages)
6 February 2012Liquidators' statement of receipts and payments to 19 January 2012 (5 pages)
6 February 2012Liquidators statement of receipts and payments to 19 January 2012 (5 pages)
22 August 2011Liquidators statement of receipts and payments to 19 July 2011 (5 pages)
22 August 2011Liquidators' statement of receipts and payments to 19 July 2011 (5 pages)
9 February 2011Liquidators statement of receipts and payments to 19 January 2011 (5 pages)
9 February 2011Liquidators' statement of receipts and payments to 19 January 2011 (5 pages)
23 August 2010Liquidators' statement of receipts and payments to 19 July 2010 (5 pages)
23 August 2010Liquidators statement of receipts and payments to 19 July 2010 (5 pages)
30 January 2010Liquidators' statement of receipts and payments to 19 January 2010 (5 pages)
30 January 2010Liquidators statement of receipts and payments to 19 January 2010 (5 pages)
20 January 2009Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
21 August 2008Administrator's progress report to 22 July 2008 (13 pages)
7 April 2008Result of meeting of creditors (31 pages)
14 March 2008Statement of administrator's proposal (30 pages)
10 March 2008Statement of affairs with form 2.14B (9 pages)
30 January 2008Appointment of an administrator (1 page)
29 January 2008Registered office changed on 29/01/08 from: 282 westbourne park road london W11 1EH (1 page)
15 November 2007New secretary appointed;new director appointed (2 pages)
22 June 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
12 June 2007Return made up to 28/03/07; full list of members (2 pages)
12 September 2006New secretary appointed (1 page)
12 September 2006Secretary resigned (1 page)
18 July 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
30 March 2006Registered office changed on 30/03/06 from: unit 8 acklam workshops 10 acklam road london W10 5QZ (1 page)
30 March 2006Return made up to 28/03/06; full list of members (2 pages)
28 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 April 2005Return made up to 28/03/05; full list of members (6 pages)
17 March 2004Return made up to 28/03/04; full list of members (6 pages)
17 January 2004Full accounts made up to 30 June 2003 (11 pages)
29 April 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
10 April 2003Full accounts made up to 30 April 2002 (11 pages)
4 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2002Return made up to 28/03/02; full list of members
  • 363(287) ‐ Registered office changed on 26/03/02
(6 pages)
31 January 2002Full accounts made up to 30 April 2001 (11 pages)
19 September 2001New secretary appointed (2 pages)
6 June 2001Return made up to 28/03/01; full list of members (7 pages)
9 March 2001Secretary resigned (1 page)
2 November 2000Full accounts made up to 30 April 2000 (11 pages)
3 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2000Full accounts made up to 30 April 1999 (13 pages)
19 April 1999Full accounts made up to 30 April 1998 (13 pages)
8 April 1999Return made up to 05/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
24 August 1998Full accounts made up to 30 April 1997 (12 pages)
3 August 1998New secretary appointed (2 pages)
8 April 1998Return made up to 05/04/98; no change of members (4 pages)
9 February 1998Delivery ext'd 3 mth 30/04/97 (2 pages)
29 December 1997Secretary resigned (1 page)
18 December 1997New secretary appointed (2 pages)
21 July 1997Full accounts made up to 30 April 1996 (12 pages)
30 April 1997Return made up to 05/04/97; no change of members (4 pages)
28 February 1997Delivery ext'd 3 mth 30/04/96 (2 pages)
25 June 1996Full accounts made up to 30 April 1995 (12 pages)
3 June 1996Return made up to 05/04/96; full list of members (6 pages)
27 February 1996New secretary appointed (1 page)
27 February 1996Secretary resigned (2 pages)
18 May 1995Return made up to 05/04/95; no change of members (4 pages)
18 May 1995Secretary resigned;new secretary appointed (2 pages)
5 April 1991Incorporation (12 pages)