Liquidation
Company Information for ROSSMIX LIMITED
1 BENTINCK STREET, LONDON, W1U 2ED,
|
Company Registration Number
01747350
Private Limited Company
Liquidation |
Company Name | |
---|---|
ROSSMIX LIMITED | |
Legal Registered Office | |
1 BENTINCK STREET LONDON W1U 2ED Other companies in WC1E | |
Company Number | 01747350 | |
---|---|---|
Company ID Number | 01747350 | |
Date formed | 1983-08-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 10:44:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Rossmix Asset Management Ltd. | Unknown | |||
ROSSMIX LIMITED | Unknown | |||
Rossmix Market Neutral Protected Fund Ltd. | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KENNETH RAYMOND SALTER |
||
PETER JOHN FELSTEAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW LEE WILLIS |
Director | ||
WAXGOLD LIMITED |
Company Secretary | ||
JULIAN THOMAS DE-TAKATS |
Company Secretary | ||
JULIAN THOMAS DE-TAKATS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRUISE MEDIA LIMITED | Company Secretary | 2006-06-26 | CURRENT | 2005-09-27 | Dissolved 2015-07-21 | |
S M LIMITED | Company Secretary | 2004-03-31 | CURRENT | 1980-09-22 | Active | |
HEC LIMITED | Company Secretary | 2004-03-31 | CURRENT | 1978-09-21 | Active | |
MAYNORTH LIMITED | Company Secretary | 1991-10-31 | CURRENT | 1979-02-08 | Active | |
9PR LIMITED | Director | 2007-05-23 | CURRENT | 2007-05-23 | Dissolved 2014-11-25 | |
CRUISE MEDIA LIMITED | Director | 2005-09-27 | CURRENT | 2005-09-27 | Dissolved 2015-07-21 | |
CRUISE ENTERTAINMENT CORPORATION LIMITED | Director | 1991-12-31 | CURRENT | 1984-05-18 | Dissolved 2015-01-10 | |
CRUISE MUSIC LIMITED | Director | 1991-12-31 | CURRENT | 1985-02-15 | Active - Proposal to Strike off | |
MALACO RECORDS LIMITED | Director | 1990-12-31 | CURRENT | 1982-02-01 | Dissolved 2014-05-06 | |
COXANN LIMITED | Director | 1990-12-31 | CURRENT | 1981-03-20 | Active |
Date | Document Type | Document Description |
---|---|---|
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/18 FROM 1st Floor Shropshire House, 179 Tottenham Court Road London W1T 7NZ England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/17 FROM 91 Gower Street London WC1E 6AB | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/13 FROM 65-69 White Lion Street London N1 9PP | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIS | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LEE WILLIS / 01/10/2009 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/11/03 FROM: 2 PROWSE PLACE LONDON NW1 9PH | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/01/03 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
SRES01 | ADOPT MEM AND ARTS 14/07/99 | |
123 | NC INC ALREADY ADJUSTED 14/07/99 | |
SRES04 | £ NC 100/50000 | |
SRES12 | VARYING SHARE RIGHTS AND NAMES 14/07/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/11/96 FROM: 6 WARREN MEWS LONDON W1P 5DJ | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/01/93 FROM: 38 LANGHAM STREET LONDON W1N 5RH | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 |
Appointmen | 2018-08-29 |
Resolution | 2018-08-29 |
Meetings of Creditors | 2018-07-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT SECURITY DEPOSIT DEED | Outstanding | ZACHARY KWINTER BOOKS LIMITED |
Creditors Due After One Year | 2012-04-01 | £ 29,213 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 507,443 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROSSMIX LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 82 |
Current Assets | 2012-04-01 | £ 208,087 |
Debtors | 2012-04-01 | £ 208,005 |
Fixed Assets | 2012-04-01 | £ 394 |
Shareholder Funds | 2012-04-01 | £ 328,175 |
Tangible Fixed Assets | 2012-04-01 | £ 394 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59200 - Sound recording and music publishing activities) as ROSSMIX LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ROSSMIX LIMITED | Event Date | 2018-08-29 |
Name of Company: ROSSMIX LIMITED Company Number: 01747350 Nature of Business: Sound Recording and Music Publishing Activities Registered office: C/O The Robert Woolfson Partnership, 1 Bentinck Street,… | |||
Initiating party | Event Type | Resolution | |
Defending party | ROSSMIX LIMITED | Event Date | 2018-08-29 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ROSSMIX LIMITED | Event Date | 2018-06-22 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at: The Robert Woolfson Partnership, 1 Bentinck Street, London W1U 2ED on the 16 July 2018 at 10:00am. A Statement of Affairs of the Company and a list of Creditors of the Company and the estimated amount of their claims will be presented at the Meeting, and, if thought fit, a Liquidator may be nominated and a Liquidation Committee appointed. Creditors wishing to vote at the Meeting must lodge their Proxy, together with a full Statement of Account at the offices of The Robert Woolfson Partnership, 1 Bentinck Street, London, W1U 2ED, no later than 12.00 noon on the working day prior to the Meeting. For the purposes of voting, a Secured Creditor is required (unless he surrenders his Security) to lodge, at the offices of The Robert Woolfson Partnership, 1 Bentinck Street, London, W1U 2ED, before the Meeting, a Statement giving particulars of his Security, the date when it was given and the value at which it is assessed. A list of the Names and Addresses of the Company's Creditors may be inspected, free of charge, between 10.00am and 4.00pm on the two business days prior to the Meeting at The Robert Woolfson Partnership, 1 Bentinck Street, London, W1U 2ED. The Resolutions taken at the Creditors' Meeting may include a Resolution specifying the terms on which the Liquidator is to be paid. The Meeting may receive information about, or be asked to approve, the costs of preparing the Statement of Affairs and convening the Meeting. Alternative contact: Des Quelch (Administrator), desquelch@gmail.com 020 7224 5451 By Order of the Board of Directors Peter John Felstead : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |