London
W11 3EA
Secretary Name | Mr Alexander James Kinsman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2007(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 04 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Queensdale Road London W11 4SD |
Director Name | Ms Joanne Holland |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 February 1994) |
Role | Film Producer |
Correspondence Address | 106 Telegraph Lane Claygate Esher Surrey KT10 0DY |
Director Name | Mr Houston Winn |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1992(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 1997) |
Role | Film Producer |
Correspondence Address | 40 Melrose Drive New Rochelle New York 10804 Foreign |
Secretary Name | Ms Joanne Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 February 1994) |
Role | Company Director |
Correspondence Address | 106 Telegraph Lane Claygate Esher Surrey KT10 0DY |
Director Name | Mr Rodney William Kinsman |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(15 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 November 2002) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Henleighs Kingston Hill Kingston Upon Thames Surrey KT2 7JH |
Secretary Name | Stanley Arrowsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 July 2001) |
Role | Secretary |
Correspondence Address | 28 Ely Place London EC1N 6RL |
Director Name | Diana Hayward |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(17 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 1999) |
Role | Film Producer |
Correspondence Address | Lingfield 5 Marlins Eastbury Avenue Northwood Middlesex HA6 3NP |
Secretary Name | Joanne Cotterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2001(23 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 April 2007) |
Role | Company Director |
Correspondence Address | 2 Preston Road Upper Norwood London SE19 3HG |
Registered Address | 32 Queen Anne Street London W1G 8HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £21,639 |
Cash | £539 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 June 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2008 | Application for striking-off (1 page) |
25 June 2007 | Return made up to 14/05/07; no change of members (6 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 April 2007 | New secretary appointed (1 page) |
17 April 2007 | Secretary resigned (1 page) |
9 August 2006 | Return made up to 14/05/06; full list of members (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
24 May 2005 | Return made up to 14/05/05; full list of members (6 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 August 2003 (10 pages) |
19 May 2004 | Return made up to 14/05/04; full list of members (10 pages) |
7 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
19 May 2003 | Return made up to 14/05/03; full list of members (6 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Return made up to 14/05/02; full list of members
|
2 October 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
18 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: 28 ely place london EC1N 6RL (1 page) |
4 July 2000 | Full accounts made up to 31 August 1999 (12 pages) |
8 June 2000 | Return made up to 14/05/00; full list of members (5 pages) |
23 June 1999 | Return made up to 14/05/99; full list of members (5 pages) |
9 February 1999 | Full accounts made up to 31 August 1998 (15 pages) |
5 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
6 May 1998 | Director resigned (1 page) |
7 April 1998 | Full accounts made up to 31 August 1997 (15 pages) |
4 July 1997 | Full accounts made up to 31 August 1996 (14 pages) |
5 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
5 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
15 February 1996 | Full accounts made up to 31 August 1995 (14 pages) |
5 June 1995 | Return made up to 14/05/95; full list of members (14 pages) |
14 April 1984 | Accounts made up to 31 August 1982 (7 pages) |
7 August 1978 | Memorandum of association (6 pages) |
23 June 1978 | Incorporation (16 pages) |
5 June 1978 | Increase in nominal capital (1 page) |