2 Coach House Lane
London
SW19 5JY
Director Name | Mr Timothy William White |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1992(19 years, 1 month after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Film Producer |
Correspondence Address | 8 Ravenscourt Square Hammersmith London W6 0TW |
Secretary Name | Mr Timothy William White |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 1992(19 years, 1 month after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 8 Ravenscourt Square Hammersmith London W6 0TW |
Registered Address | 1 Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£134,282 |
Cash | £346,308 |
Current Liabilities | £1,378,902 |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
22 September 2001 | Dissolved (1 page) |
---|---|
22 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 June 2001 | Liquidators statement of receipts and payments (5 pages) |
2 February 2001 | Liquidators statement of receipts and payments (5 pages) |
20 July 2000 | Liquidators statement of receipts and payments (5 pages) |
3 February 2000 | Liquidators statement of receipts and payments (5 pages) |
28 July 1999 | Liquidators statement of receipts and payments (5 pages) |
10 February 1999 | Liquidators statement of receipts and payments (5 pages) |
6 August 1998 | Liquidators statement of receipts and payments (5 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: 44 great marlborough street london W1V 2BE (1 page) |
26 January 1998 | Liquidators statement of receipts and payments (5 pages) |
7 August 1997 | Liquidators statement of receipts and payments (6 pages) |
30 July 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
30 July 1996 | Appointment of a voluntary liquidator (1 page) |
30 July 1996 | Resolutions
|
5 July 1996 | Registered office changed on 05/07/96 from: 15 greek st london W1V 5LF (1 page) |
14 April 1996 | Accounts for a medium company made up to 30 April 1995 (21 pages) |
4 March 1996 | Full accounts made up to 30 April 1994 (20 pages) |
21 September 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Return made up to 06/07/95; full list of members (6 pages) |