London
NW3 4RJ
Director Name | Mr Guy Cedric Protheroe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1982(same day as company formation) |
Role | Promoter |
Country of Residence | England |
Correspondence Address | 6 Steeles Mews North London NW3 4RJ |
Secretary Name | Mrs Ann Susan Protheroe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 07 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Steele's Mews Steeles Mews North London NW3 4RJ |
Registered Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Mr Guy Cedric Protheroe 50.00% Ordinary |
---|---|
25 at £1 | Mrs Ann Protheroe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,015 |
Cash | £1,070 |
Current Liabilities | £14,451 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2016 | Application to strike the company off the register (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-24
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 April 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Director's details changed for Mr Guy Cedric Protheroe on 20 March 2013 (2 pages) |
10 April 2014 | Registered office address changed from 8 Alma Square London NW8 9QD on 10 April 2014 (1 page) |
10 April 2014 | Secretary's details changed for Mrs Ann Susan Protheroe on 20 March 2013 (1 page) |
10 April 2014 | Director's details changed for Mrs Ann Susan Protheroe on 20 March 2013 (2 pages) |
24 September 2013 | Withdraw the company strike off application (2 pages) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
7 September 2012 | Voluntary strike-off action has been suspended (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2012 | Application to strike the company off the register (3 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 December 2010 | Compulsory strike-off action has been suspended (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Guy Cedric Protheroe on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Ann Protheroe on 25 February 2010 (2 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 November 2008 | Return made up to 31/12/07; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 May 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: howard house 121-123 norton way south letchworth garden city hertfordshire SG6 1NZ (1 page) |
16 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members
|
26 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
26 February 2004 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
5 February 2004 | Company name changed ann manly productions LIMITED\certificate issued on 05/02/04 (2 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members
|
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
25 September 2001 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
1 August 2000 | Full accounts made up to 31 March 1999 (9 pages) |
29 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 September 1999 | Full accounts made up to 31 March 1996 (9 pages) |
6 September 1999 | Full accounts made up to 31 March 1997 (8 pages) |
6 September 1999 | Full accounts made up to 31 March 1998 (8 pages) |
15 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 May 1998 | Return made up to 31/12/97; full list of members
|
19 February 1997 | Return made up to 31/12/96; no change of members
|
4 April 1996 | Return made up to 31/12/95; no change of members (4 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |