Elgin Avenue
London
W9 1HT
Director Name | Mrs Pamela Anne Power |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(7 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months (closed 13 October 2009) |
Role | Film Editor |
Country of Residence | England |
Correspondence Address | Magnolia Cottage London Road Sunningdale Ascot Berkshire SL5 9RY |
Secretary Name | Mrs Pamela Anne Power |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 1994(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 13 October 2009) |
Role | Film Editor |
Country of Residence | England |
Correspondence Address | Magnolia Cottage London Road Sunningdale Ascot Berkshire SL5 9RY |
Director Name | Anthony Scott |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 03 March 2006) |
Role | Film Director |
Correspondence Address | 1500 Seabright Place Beverley Hills Ca 90210 |
Director Name | Ridley Scott |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 03 March 2006) |
Role | Film Director |
Correspondence Address | 4 St Georges House 15 Hanover Square London W1S 1HS |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1990(7 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 25 January 1994) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 3 Station Parade Cherry Tree Rise Buckhurst Hill Essex IG9 6EU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,951 |
Cash | £26,926 |
Current Liabilities | £44,433 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2009 | Location of register of members (1 page) |
16 January 2009 | Location of debenture register (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 9 the shrubberies, george lane south woodford london E18 1BD (1 page) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 September 2007 | Accounting reference date extended from 30/11/06 to 31/05/07 (1 page) |
13 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 August 2006 | Registered office changed on 24/08/06 from: 6 - 10 lexington street london W1F 0LB (1 page) |
7 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
12 April 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 April 2006 | Location of register of members (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
29 June 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
16 March 2005 | Return made up to 31/12/04; full list of members (9 pages) |
14 June 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
6 March 2004 | Return made up to 31/12/03; full list of members (9 pages) |
29 August 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members
|
25 September 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
27 September 2001 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
4 September 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
23 September 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
10 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 September 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
11 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
11 June 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
1 August 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |