London
EC4Y 0AY
Director Name | Richard Freeman & Co Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 May 1997(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 November 1998) |
Correspondence Address | 13 Radnor Walk London SW3 4BP |
Director Name | Madeleine Ann Berry |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 May 1997) |
Role | Film Producer |
Correspondence Address | 12 Pembroke Studios London W8 6HX |
Director Name | Derek James Coutts |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 August 1994) |
Role | Film Director |
Correspondence Address | 70a Grove Park Terrace Chiswick London W4 3JL |
Secretary Name | Madeleine Ann Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 24 January 1995) |
Role | Company Director |
Correspondence Address | 12 Pembroke Studios London W8 6HX |
Secretary Name | Stanley Herbert Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 April 1997) |
Role | Company Director |
Correspondence Address | 20 Alcove Napier Place London W14 8LG |
Registered Address | 115-116 Newgate Street London EC1A 7AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 1998 | Application for striking-off (1 page) |
24 February 1998 | Return made up to 29/12/97; full list of members (6 pages) |
19 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 June 1997 | Director resigned (1 page) |
9 June 1997 | Memorandum and Articles of Association (15 pages) |
20 May 1997 | £ nc 100/10000000 06/05/97 (1 page) |
20 May 1997 | Ad 09/05/97--------- £ si 350000@1=350000 £ ic 50/350050 (2 pages) |
20 May 1997 | Resolutions
|
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New secretary appointed (2 pages) |
21 December 1996 | Return made up to 29/12/96; no change of members (4 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
5 March 1996 | Return made up to 29/12/95; full list of members (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 August 1995 | Memorandum and Articles of Association (30 pages) |
20 July 1995 | £ ic 100/50 19/06/95 £ sr 50@1=50 (1 page) |
13 July 1995 | Memorandum and Articles of Association (30 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: 74 berwick street london W1V 3PF (1 page) |