London
W11 3LW
Secretary Name | BART Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 November 2000(18 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 31 July 2001) |
Correspondence Address | C/O Laytons Carmelite 50 Victoria Embankment Bla London EC4Y 0LS |
Director Name | Michael Patrick Ryan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 5 Northbourne Road London SW4 7DW |
Secretary Name | Anthony Jonathan Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 April 1997) |
Role | Company Director |
Correspondence Address | 104 Teignmouth Road Brondesbury London NW2 4DY |
Secretary Name | Mr Marcus Tustin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dunston Road London SW11 5QU |
Registered Address | 6 Lansdowne Road London W11 3LW |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £200 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2001 | Application for striking-off (1 page) |
7 December 2000 | New secretary appointed (2 pages) |
7 December 2000 | Secretary resigned (1 page) |
30 November 2000 | Registered office changed on 30/11/00 from: 2,dorset square london NW1 6PU (1 page) |
9 November 2000 | Director resigned (1 page) |
31 October 2000 | Company name changed j & m film and television produc tion LIMITED\certificate issued on 01/11/00 (2 pages) |
14 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
29 February 2000 | Resolutions
|
4 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
7 July 1999 | Return made up to 12/07/99; no change of members (4 pages) |
10 February 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
4 February 1999 | Resolutions
|
9 July 1998 | Return made up to 12/07/98; full list of members (6 pages) |
22 January 1998 | Resolutions
|
22 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
13 July 1997 | Return made up to 12/07/97; no change of members (4 pages) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
29 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
25 July 1996 | Return made up to 12/07/96; full list of members (6 pages) |
26 October 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |