Charterhouse Square
London
EC1M 6EX
Secretary Name | Mr David Anthony Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 1992(9 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 17 December 2009) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 91 Florin Court Charterhouse Square London EC1M 6EX |
Director Name | Mrs Catherine Elizabeth Richardson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 March 1993) |
Role | Secretary |
Correspondence Address | 5 The Spinney Launton Bicester Oxfordshire OX6 0EP |
Secretary Name | Mrs Catherine Elizabeth Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(9 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 June 1992) |
Role | Company Director |
Correspondence Address | 5 The Spinney Launton Bicester Oxfordshire OX6 0EP |
Director Name | Mr Roger Webb |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1994) |
Role | Designer |
Correspondence Address | 618 Brighton Road Purley Surrey CR8 2BA |
Director Name | Graham Paul Richardson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 23 February 1998) |
Role | Graphic Designer |
Correspondence Address | 24 Terrick Road London N22 4SH |
Director Name | Mr Michael Willmore |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(15 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 January 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Penmere Rose Hill, Mylor Falmouth Cornwall TR11 5LZ |
Registered Address | 69 Rivington Street London EC2A 3AY |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£32,707 |
Cash | £45 |
Current Liabilities | £132,461 |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2009 | Completion of winding up (1 page) |
6 May 2009 | Order of court to wind up (1 page) |
2 February 2009 | Appointment terminated director michael willmore (1 page) |
3 October 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
19 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
14 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
4 August 2006 | Company name changed shoot that tiger creative servic es LIMITED\certificate issued on 04/08/06 (2 pages) |
20 March 2006 | Return made up to 14/02/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
16 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
14 February 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
1 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
19 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
20 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
3 January 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
2 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
22 December 2000 | Full accounts made up to 29 February 2000 (13 pages) |
29 February 2000 | Return made up to 14/02/00; full list of members
|
3 December 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
30 March 1999 | Return made up to 14/02/99; full list of members
|
24 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Return made up to 14/02/98; no change of members
|
2 January 1998 | Full accounts made up to 28 February 1997 (14 pages) |
2 July 1997 | Registered office changed on 02/07/97 from: collins studio collins yard islington green london N1 2XH (1 page) |
11 March 1997 | Return made up to 14/02/97; no change of members (4 pages) |
24 December 1996 | Full accounts made up to 29 February 1996 (14 pages) |
21 April 1996 | Return made up to 14/02/96; full list of members (5 pages) |
29 December 1995 | Full accounts made up to 28 February 1995 (15 pages) |