London
SW5 9BQ
Director Name | Daphne Dianne Palmer |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 1991(11 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 22 December 2009) |
Role | Theatrical Producer |
Country of Residence | England |
Correspondence Address | 26 Cavendish Avenue Finchley London N3 3QN |
Secretary Name | Mr John James Newman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1998(19 years after company formation) |
Appointment Duration | 11 years, 2 months (closed 22 December 2009) |
Role | Actor/Artistic Director |
Country of Residence | England |
Correspondence Address | Flat 2 320 Earls Court Road London SW5 9BQ |
Director Name | Executors Of Mark Furness (Corporation) |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Status | Closed |
Appointed | 13 August 1991(11 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 22 December 2009) |
Correspondence Address | 109 St Marys Mansions St Marys Terrace London W2 1SZ |
Secretary Name | Philip Howard Compton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 August 1994) |
Role | Consultant |
Correspondence Address | 131 Casewick Road London SE27 0TA |
Secretary Name | Keith Harper Midgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 1998) |
Role | Chartered Accountant |
Correspondence Address | Windmill House Tylers Causeway Newgate Street Hertford Hertfordshire SG13 8QN |
Secretary Name | Jermyn Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1991(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 April 1993) |
Correspondence Address | Apex House 116 London Road Sunningdale Ascot Berkshire SL5 0DJ |
Secretary Name | Welbeck Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1994(14 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 06 September 1994) |
Correspondence Address | Windmill House Tylers Causeway Newgate Street Village Hertford Hertfordshire SG13 8QN |
Registered Address | 26 Cavendish Avenue Finchley London N3 3QN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
51 at 1 | J J Newman 51.00% Ordinary |
---|---|
29 at 1 | Mark Furness 29.00% Ordinary |
20 at 1 | Ms Daphne Dianne Palmer 20.00% Ordinary |
Latest Accounts | 31 March 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 April |
22 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2009 | Application for striking-off (1 page) |
29 September 2008 | Return made up to 13/08/08; full list of members (4 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
26 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
10 September 2007 | Return made up to 13/08/07; full list of members (3 pages) |
5 September 2006 | Return made up to 13/08/06; full list of members (3 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
24 August 2005 | Return made up to 13/08/05; full list of members (3 pages) |
8 August 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
13 September 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
13 September 2004 | Return made up to 13/08/04; full list of members (7 pages) |
3 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
17 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
3 October 2002 | Return made up to 13/08/02; full list of members (7 pages) |
26 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
24 August 2001 | Return made up to 13/08/01; full list of members (7 pages) |
10 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
12 September 2000 | Return made up to 13/08/00; full list of members
|
6 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
14 September 1999 | Return made up to 13/08/99; no change of members (4 pages) |
31 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: windmill house tylers causeway newgate street village hertford herts SG13 8QN (1 page) |
12 October 1998 | New secretary appointed (2 pages) |
30 September 1998 | Return made up to 13/08/98; full list of members
|
17 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
6 October 1997 | Return made up to 13/08/97; no change of members
|
19 March 1997 | Return made up to 13/08/96; full list of members (6 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
26 September 1995 | New secretary appointed (2 pages) |
12 September 1995 | Return made up to 13/08/95; no change of members (4 pages) |