Malibu
California Ca 90265
United States
Secretary Name | Mr James Neil Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2005(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 August 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cappawhite Chapel End Austenwood Lane Gerrards Cross Buckinghamshire SL9 9EB |
Director Name | Andrew Ian Russell Vere |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 January 2000) |
Role | Company Director |
Correspondence Address | 4 Woodplace Lane Coulsdon Surrey CR5 1NB |
Secretary Name | Mr David John Robins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Woodland Mount Hertford SG13 7JD |
Director Name | Mr David John Robins |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(14 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Woodland Mount Hertford SG13 7JD |
Secretary Name | Christopher John Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 September 2001) |
Role | Film Editor |
Correspondence Address | 95 Broadhurst Ashtead Surrey KT21 1QF |
Secretary Name | Emma Nicole Eastman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 February 2005) |
Role | Solicitor |
Correspondence Address | Flat 3 111 Clarendon Road London W11 4JG |
Director Name | Mr Saleem Husain |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(17 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 60 Raleigh Drive London N20 0UU |
Registered Address | 1 Stephen Street London W1T 1AL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | Application for striking-off (1 page) |
20 January 2006 | Return made up to 19/12/05; full list of members (2 pages) |
20 January 2006 | Location of register of members (1 page) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: 48 charlotte street london W1T 2NS (1 page) |
15 March 2005 | Secretary resigned (1 page) |
11 February 2005 | Return made up to 19/12/04; full list of members (6 pages) |
26 January 2005 | New secretary appointed (2 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
14 May 2004 | New director appointed (3 pages) |
14 May 2004 | Director resigned (1 page) |
10 February 2004 | Return made up to 19/12/03; full list of members (6 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
16 April 2003 | New director appointed (3 pages) |
16 April 2003 | Director resigned (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 1ST floor 142 wardour street london W1F 8DD (1 page) |
3 February 2003 | Return made up to 19/12/02; full list of members
|
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
28 December 2001 | Return made up to 19/12/01; full list of members
|
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Secretary resigned (1 page) |
14 February 2001 | Return made up to 19/12/00; full list of members (6 pages) |
27 December 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
21 November 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
6 March 2000 | Return made up to 19/12/99; full list of members (6 pages) |
23 February 2000 | Director resigned (1 page) |
3 December 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
10 February 1999 | Return made up to 19/12/98; full list of members (6 pages) |
26 October 1998 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
9 February 1998 | Return made up to 19/12/97; no change of members
|
25 November 1997 | Accounts for a dormant company made up to 31 January 1997 (4 pages) |
7 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
19 November 1996 | Accounts for a dormant company made up to 31 January 1996 (4 pages) |
10 January 1996 | Return made up to 19/12/95; full list of members (6 pages) |
25 October 1995 | Accounts for a dormant company made up to 31 January 1995 (4 pages) |