London
W2 1EP
Director Name | Lorraine Donebauer |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1992(9 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months (closed 12 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Condult Place London W2 1EP |
Director Name | Mr David Lyndoch Graham |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 September 1997) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | The Old Rectory Village Road Hatch Beauchamp Taunton Somerset TA3 6SG |
Secretary Name | John Peter Donebauer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 12 December 2003) |
Role | Company Director |
Correspondence Address | 19 The Avenue London W4 1HA |
Director Name | Mrs Imogen Graham |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 July 1997) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | The Old Rectory Village Road Hatch Beauchamp Taunton Somerset TA3 6SG |
Secretary Name | Mr David John Ashcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Ash Close Hatton Warwick Warwickshire CV35 7BL |
Secretary Name | Ian Carrano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | 39 Eastbury Grove London W4 2JT |
Registered Address | 24 Condult Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £1,911,823 |
Cash | £648,670 |
Current Liabilities | £16,753 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2015 | Final Gazette dissolved following liquidation (1 page) |
12 May 2015 | Return of final meeting in a members' voluntary winding up (16 pages) |
12 May 2015 | Return of final meeting in a members' voluntary winding up (16 pages) |
26 September 2014 | Liquidators' statement of receipts and payments to 17 July 2014 (11 pages) |
26 September 2014 | Liquidators statement of receipts and payments to 17 July 2014 (11 pages) |
26 September 2014 | Liquidators' statement of receipts and payments to 17 July 2014 (11 pages) |
24 July 2013 | Registered office address changed from 3Rd Floor North the Forum 74-80 Camden Street London NW1 0EG on 24 July 2013 (2 pages) |
24 July 2013 | Registered office address changed from 3Rd Floor North the Forum 74-80 Camden Street London NW1 0EG on 24 July 2013 (2 pages) |
23 July 2013 | Resolutions
|
23 July 2013 | Appointment of a voluntary liquidator (1 page) |
23 July 2013 | Appointment of a voluntary liquidator (1 page) |
23 July 2013 | Declaration of solvency (5 pages) |
23 July 2013 | Resolutions
|
23 July 2013 | Declaration of solvency (5 pages) |
9 July 2013 | Satisfaction of charge 5 in full (1 page) |
9 July 2013 | Satisfaction of charge 5 in full (1 page) |
9 July 2013 | Satisfaction of charge 6 in full (1 page) |
9 July 2013 | Satisfaction of charge 6 in full (1 page) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
8 March 2013 | Director's details changed for John Peter Donebauer on 28 February 2013 (2 pages) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
8 March 2013 | Director's details changed for John Peter Donebauer on 28 February 2013 (2 pages) |
8 March 2013 | Director's details changed for Lorraine Donebauer on 28 February 2013 (2 pages) |
8 March 2013 | Director's details changed for Lorraine Donebauer on 28 February 2013 (2 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 December 2011 | Termination of appointment of Ian Carrano as a secretary (1 page) |
12 December 2011 | Termination of appointment of Ian Carrano as a secretary (1 page) |
31 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 March 2010 | Director's details changed for John Peter Donebauer on 28 February 2010 (2 pages) |
24 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Lorraine Donebauer on 28 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Lorraine Donebauer on 28 February 2010 (2 pages) |
24 March 2010 | Director's details changed for John Peter Donebauer on 28 February 2010 (2 pages) |
24 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
20 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
20 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
1 June 2007 | Return made up to 28/02/07; full list of members
|
1 June 2007 | Return made up to 28/02/07; full list of members
|
29 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | New secretary appointed (2 pages) |
23 March 2006 | Return made up to 28/02/06; full list of members
|
23 March 2006 | Return made up to 28/02/06; full list of members
|
14 February 2006 | Registered office changed on 14/02/06 from: the map partnership ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: the map partnership ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page) |
12 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
12 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
31 January 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
31 January 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
16 July 2004 | Return made up to 28/02/04; full list of members
|
16 July 2004 | Return made up to 28/02/04; full list of members
|
11 March 2004 | Accounts for a medium company made up to 30 June 2003 (19 pages) |
11 March 2004 | Accounts for a medium company made up to 30 June 2003 (19 pages) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
17 May 2003 | Return made up to 28/02/03; full list of members (7 pages) |
17 May 2003 | Return made up to 28/02/03; full list of members (7 pages) |
4 May 2003 | Accounts for a medium company made up to 30 June 2002 (18 pages) |
4 May 2003 | Accounts for a medium company made up to 30 June 2002 (18 pages) |
2 July 2002 | Accounts for a medium company made up to 30 June 2001 (18 pages) |
2 July 2002 | Accounts for a medium company made up to 30 June 2001 (18 pages) |
26 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
26 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
10 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
10 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
27 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
23 March 2000 | Return made up to 28/02/00; full list of members
|
23 March 2000 | Return made up to 28/02/00; full list of members
|
8 December 1999 | Full accounts made up to 30 June 1999 (15 pages) |
8 December 1999 | Full accounts made up to 30 June 1999 (15 pages) |
29 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
29 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
14 March 1999 | Amended full group accounts made up to 30 June 1998 (20 pages) |
14 March 1999 | Amended full group accounts made up to 30 June 1998 (20 pages) |
23 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
23 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1998 | Amended full group accounts made up to 30 June 1997 (18 pages) |
19 May 1998 | Amended full group accounts made up to 30 June 1997 (18 pages) |
12 May 1998 | Full accounts made up to 30 June 1997 (15 pages) |
12 May 1998 | Full accounts made up to 30 June 1997 (15 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
28 October 1997 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
28 October 1997 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
3 October 1997 | £ ic 100/50 03/09/97 £ sr 50@1=50 (1 page) |
3 October 1997 | £ ic 100/50 03/09/97 £ sr 50@1=50 (1 page) |
20 August 1997 | Declaration of shares redemption:auditor's report (3 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Declaration of shares redemption:auditor's report (3 pages) |
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
24 April 1997 | Full group accounts made up to 31 October 1996 (19 pages) |
24 April 1997 | Full group accounts made up to 31 October 1996 (19 pages) |
25 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
25 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
30 May 1996 | Full group accounts made up to 31 October 1995 (16 pages) |
30 May 1996 | Full accounts made up to 31 October 1995 (16 pages) |
30 May 1996 | Full accounts made up to 31 October 1995 (16 pages) |
30 May 1996 | Full group accounts made up to 31 October 1995 (16 pages) |
12 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
12 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
18 August 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
18 August 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
19 October 1985 | Memorandum and Articles of Association (14 pages) |
19 October 1985 | Memorandum and Articles of Association (14 pages) |