Company NameOmni Music Store Limited
Company StatusDissolved
Company NumberSC336794
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 3 months ago)
Dissolution Date18 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47591Retail sale of musical instruments and scores

Directors

Director NameBrian Richard George Partridge
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressDalgety House Viewfield Terrace
Dunfermline
Fife
KY12 7HY
Scotland
Director NameIvy Partridge
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(same day as company formation)
RoleMusic Teacher
Correspondence AddressDalgety House Viewfield Terrace
Dunfermline
Fife
KY12 7HY
Scotland
Secretary NameIvy Partridge
NationalityBritish
StatusClosed
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressDalgety House Viewfield Terrace
Dunfermline
Fife
KY12 7HY
Scotland

Location

Registered AddressDalgety House
Viewfield Terrace
Dunfermline
Fife
KY12 7HY
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Brian Richard George Partridge
50.00%
Ordinary B
50 at £1Ivy Partridge
50.00%
Ordinary A

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
28 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014Application to strike the company off the register (3 pages)
11 March 2014Application to strike the company off the register (3 pages)
11 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(6 pages)
11 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(6 pages)
10 February 2014Director's details changed for Brian Richard George Partridge on 13 November 2013 (2 pages)
10 February 2014Director's details changed for Ivy Partridge on 13 November 2013 (2 pages)
10 February 2014Director's details changed for Brian Richard George Partridge on 13 November 2013 (2 pages)
10 February 2014Director's details changed for Ivy Partridge on 13 November 2013 (2 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
13 November 2013Secretary's details changed for Ivy Partridge on 13 November 2013 (2 pages)
13 November 2013Registered office address changed from Craigend 55 Craigkennochie Terrace Burntisland Fife KY3 9EN Scotland on 13 November 2013 (1 page)
13 November 2013Register(s) moved to registered office address (1 page)
13 November 2013Secretary's details changed for Ivy Partridge on 13 November 2013 (2 pages)
13 November 2013Registered office address changed from Craigend 55 Craigkennochie Terrace Burntisland Fife KY3 9EN Scotland on 13 November 2013 (1 page)
13 November 2013Register(s) moved to registered office address (1 page)
21 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 February 2012Annual return made up to 28 January 2012 (6 pages)
1 February 2012Annual return made up to 28 January 2012 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
24 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
1 November 2010Director's details changed for Ivy Partridge on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Ivy Partridge on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Brian Richard George Partridge on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Brian Richard George Partridge on 1 November 2010 (2 pages)
1 November 2010Registered office address changed from 12 Dean Park Court Kirkcaldy Fife KY2 6XN on 1 November 2010 (1 page)
1 November 2010Director's details changed for Ivy Partridge on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Brian Richard George Partridge on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Brian Richard George Partridge on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Ivy Partridge on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Ivy Partridge on 1 November 2010 (2 pages)
1 November 2010Registered office address changed from 12 Dean Park Court Kirkcaldy Fife KY2 6XN on 1 November 2010 (1 page)
1 November 2010Director's details changed for Brian Richard George Partridge on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Brian Richard George Partridge on 1 November 2010 (2 pages)
1 November 2010Registered office address changed from 12 Dean Park Court Kirkcaldy Fife KY2 6XN on 1 November 2010 (1 page)
1 November 2010Director's details changed for Ivy Partridge on 1 November 2010 (2 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2009Return made up to 28/01/09; full list of members (4 pages)
29 January 2009Return made up to 28/01/09; full list of members (4 pages)
26 January 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
26 January 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
18 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 January 2008Incorporation (14 pages)
28 January 2008Incorporation (14 pages)