2 Wilton Terrace
London
SW1X 8RR
Director Name | Wendy Penelope Oberman |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1995(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 14 September 2004) |
Role | Producer Writer |
Correspondence Address | 2 Temple Road Crouch End London N8 7BY |
Secretary Name | Mr Stuart Jovito Sutherland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2001(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 14 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 2 Wilton Terrace London SW1X 8RR |
Secretary Name | Rose Ann Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 18a Cabul Road Battersea London SW11 2PN |
Registered Address | 71 Duke Street London W1K 5NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,643 |
Cash | £233 |
Current Liabilities | £1,964 |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
14 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2004 | Voluntary strike-off action has been suspended (1 page) |
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2003 | Application for striking-off (1 page) |
18 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
28 January 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
14 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
22 October 2001 | Return made up to 01/08/01; full list of members
|
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
27 February 2001 | Full accounts made up to 30 April 2000 (7 pages) |
17 August 2000 | Return made up to 01/08/00; full list of members
|
29 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
13 August 1999 | Return made up to 01/08/99; full list of members (8 pages) |
20 January 1999 | Full accounts made up to 30 April 1998 (10 pages) |
28 July 1998 | Return made up to 01/08/98; no change of members (5 pages) |
20 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
20 August 1997 | Return made up to 01/08/97; no change of members (5 pages) |
5 February 1997 | Resolutions
|
5 February 1997 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
25 July 1996 | Return made up to 01/08/96; full list of members (7 pages) |
17 July 1996 | Accounting reference date extended from 31/03/96 to 30/04/96 (1 page) |
15 November 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
15 November 1995 | Resolutions
|
2 August 1995 | Return made up to 01/08/95; no change of members (6 pages) |
31 March 1995 | New director appointed (2 pages) |
21 March 1995 | Company name changed celtic media LIMITED\certificate issued on 22/03/95 (4 pages) |