London
W8 7DX
Director Name | Mr Hugh Eric Allan Johnson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 1992(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 10 August 2004) |
Role | Author |
Country of Residence | United Kingdom |
Correspondence Address | Saling Hall Gt Saling Braintree Essex CM7 5DT |
Director Name | Simon George Michael Relph |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 1992(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 10 August 2004) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Malthouse Lower Westwood Bradford On Avon Wiltshire BA15 2AG |
Secretary Name | Mr Lionel Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 1992(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 10 August 2004) |
Role | Company Director |
Correspondence Address | 101 Station Road Hendon London NW4 4NT |
Director Name | Mr Lionel Baker |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 17 October 2003) |
Role | Chartered Accountant |
Correspondence Address | 101 Station Road Hendon London NW4 4NT |
Director Name | Mr William Morrell Lindon Travers |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 March 1994) |
Role | Actor/Film Producer |
Correspondence Address | Gamekeepers Cottage Anstie Lane Holmwood Dorking Surrey RH5 4LW |
Registered Address | Grb Registrars Ltd Hathaway House Popes Drive Finchley, London N3 1QF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £449 |
Cash | £780 |
Current Liabilities | £500 |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2004 | Application for striking-off (1 page) |
13 March 2004 | Director resigned (1 page) |
25 March 2003 | Return made up to 09/02/03; full list of members (8 pages) |
12 February 2002 | Return made up to 09/02/02; full list of members (9 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
17 April 2001 | Return made up to 09/02/01; full list of members (8 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
30 June 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
6 April 2000 | Return made up to 09/02/00; full list of members (8 pages) |
2 June 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
12 April 1999 | Return made up to 09/02/99; full list of members (8 pages) |
12 January 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
21 March 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
19 March 1997 | Return made up to 09/02/97; full list of members
|
28 April 1996 | Return made up to 09/02/96; no change of members (5 pages) |
19 January 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (4 pages) |
31 March 1995 | Return made up to 09/02/95; full list of members
|