London
SW1X 7PL
Secretary Name | Mrs Emanuela Cahill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 1991(24 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months (closed 26 January 2018) |
Role | Company Director |
Correspondence Address | 9 Wellington Court London SW1X 7PL |
Director Name | Mrs Emanuela Cahill |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2015(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 January 2018) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Dashwood House 7th Floor 69 Old Broad Street London EC2M 1QS |
Director Name | Ashley George David Cahill |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(36 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 June 2011) |
Role | Writer Film Director |
Country of Residence | United States |
Correspondence Address | 545 N Rossmore Avenue Apt 7 Los Angeles California Ca 90004 |
Registered Address | Dashwood House 7th Floor 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
51 at £1 | Mr Patrick Cahill 51.00% Ordinary |
---|---|
49 at £1 | Mrs Emanuela Cahill 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £221,085 |
Cash | £250,086 |
Current Liabilities | £39,196 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
26 October 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
2 November 2016 | Resolutions
|
2 November 2016 | Appointment of a voluntary liquidator (1 page) |
2 November 2016 | Resolutions
|
2 November 2016 | Declaration of solvency (3 pages) |
2 November 2016 | Appointment of a voluntary liquidator (1 page) |
2 November 2016 | Declaration of solvency (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 June 2015 | Appointment of Mrs Emanuela Cahill as a director on 1 May 2015 (2 pages) |
15 June 2015 | Appointment of Mrs Emanuela Cahill as a director on 1 May 2015 (2 pages) |
15 June 2015 | Appointment of Mrs Emanuela Cahill as a director on 1 May 2015 (2 pages) |
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 October 2014 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 17 October 2014 (1 page) |
17 October 2014 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 17 October 2014 (1 page) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 October 2011 | Termination of appointment of Ashley Cahill as a director (1 page) |
11 October 2011 | Termination of appointment of Ashley Cahill as a director (1 page) |
17 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 June 2010 | Director's details changed for Ashley George David Cahill on 13 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Ashley George David Cahill on 13 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Patrick Cahill on 13 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Patrick Cahill on 13 June 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 August 2008 | Return made up to 13/06/08; no change of members (7 pages) |
19 August 2008 | Return made up to 13/06/08; no change of members (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 July 2007 | Return made up to 13/06/07; no change of members (7 pages) |
11 July 2007 | Return made up to 13/06/07; no change of members (7 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 June 2006 | Return made up to 13/06/06; full list of members (7 pages) |
29 June 2006 | Return made up to 13/06/06; full list of members (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 June 2005 | Return made up to 13/06/05; full list of members (8 pages) |
13 June 2005 | Return made up to 13/06/05; full list of members (8 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU (1 page) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 June 2002 | Return made up to 13/06/02; full list of members (6 pages) |
26 June 2002 | Return made up to 13/06/02; full list of members (6 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
14 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
19 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 June 1999 | Return made up to 13/06/99; full list of members (6 pages) |
16 June 1999 | Return made up to 13/06/99; full list of members (6 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
30 June 1998 | Return made up to 13/06/98; no change of members (4 pages) |
30 June 1998 | Return made up to 13/06/98; no change of members (4 pages) |
22 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 June 1997 | Return made up to 13/06/97; no change of members (4 pages) |
19 June 1997 | Return made up to 13/06/97; no change of members (4 pages) |
14 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 June 1996 | Return made up to 13/06/96; full list of members (6 pages) |
20 June 1996 | Return made up to 13/06/96; full list of members (6 pages) |
21 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 June 1995 | Return made up to 13/06/95; no change of members (4 pages) |
21 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 June 1995 | Return made up to 13/06/95; no change of members (4 pages) |