Company NameJadamusic Ltd.
Company StatusDissolved
Company NumberSC387498
CategoryPrivate Limited Company
Incorporation Date22 October 2010(13 years, 6 months ago)
Dissolution Date25 September 2015 (8 years, 7 months ago)
Previous NameUmbrella Records Ltd.

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts

Directors

Director NameMrs Angela Antonelli Bowes Del Lama
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2010(same day as company formation)
RoleMusician
Country of ResidenceScotland
Correspondence AddressMoncrieff House 10 Moncrieff Street
Paisley
PA3 2BE
Scotland
Director NameMr Paolo Del Lama
Date of BirthAugust 1950 (Born 73 years ago)
NationalityItalian
StatusClosed
Appointed22 October 2010(same day as company formation)
RoleMusician
Country of ResidenceScotland
Correspondence AddressMoncrieff House 10 Moncrieff Street
Paisley
PA3 2BE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 October 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressMoncrieff House
10 Moncrieff Street
Paisley
PA3 2BE
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Angela Del Lama
50.00%
Ordinary
1 at £1Paolo Del Lama
50.00%
Ordinary

Financials

Year2014
Net Worth£421
Cash£177
Current Liabilities£1,061

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
20 May 2015Application to strike the company off the register (3 pages)
20 May 2015Application to strike the company off the register (3 pages)
16 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
30 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
4 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 November 2013Annual return made up to 22 October 2013 with a full list of shareholders (3 pages)
19 November 2013Annual return made up to 22 October 2013 with a full list of shareholders (3 pages)
13 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
13 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 February 2013Company name changed umbrella records LTD.\certificate issued on 04/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-04
(3 pages)
4 February 2013Company name changed umbrella records LTD.\certificate issued on 04/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-04
(3 pages)
13 November 2012Director's details changed for Mr Paolo Del Lama on 4 October 2012 (2 pages)
13 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
13 November 2012Director's details changed for Mr Paolo Del Lama on 4 October 2012 (2 pages)
13 November 2012Director's details changed for Mrs Angela Antonelli Bowes Del Lama on 4 October 2012 (2 pages)
13 November 2012Director's details changed for Mr Paolo Del Lama on 4 October 2012 (2 pages)
13 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
13 November 2012Director's details changed for Mrs Angela Antonelli Bowes Del Lama on 4 October 2012 (2 pages)
13 November 2012Director's details changed for Mrs Angela Antonelli Bowes Del Lama on 4 October 2012 (2 pages)
29 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
11 November 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 1
(3 pages)
11 November 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 1
(3 pages)
11 November 2010Appointment of Mrs Angela Antonelli Bowes Del Lama as a director (2 pages)
11 November 2010Appointment of Mrs Angela Antonelli Bowes Del Lama as a director (2 pages)
11 November 2010Appointment of Mr Paolo Del Lama as a director (2 pages)
11 November 2010Appointment of Mr Paolo Del Lama as a director (2 pages)
29 October 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
29 October 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
29 October 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
29 October 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
22 October 2010Incorporation (23 pages)
22 October 2010Incorporation (23 pages)