London
N7 9LY
Secretary Name | John Scott Dryden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 1998(11 years after company formation) |
Appointment Duration | 11 months (closed 19 October 1999) |
Role | Company Director |
Correspondence Address | 30 Mayton Street London N7 6QR |
Director Name | Valerie Rose Corbett |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 November 1995) |
Role | Writer |
Correspondence Address | 96 Piccotts End Hemel Hempstead Hertfordshire HP1 3AT |
Director Name | Nicola Flora Jennings |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1994) |
Role | Producer/Director |
Correspondence Address | 16 Estelle Road London NW3 2JY |
Secretary Name | Alan Graham Lowery |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 21 August 1992(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 November 1998) |
Role | Producer/Director |
Correspondence Address | 27 Beacon Hill London N7 9LY |
Director Name | Paul Cleary |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 December 1996) |
Role | Company Director |
Correspondence Address | 100 Bois Lane Chesham Bois Amersham Buckinghamshire HP6 6DD |
Director Name | Bernadette Mary Therese Bos |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(9 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 October 1998) |
Role | Film Maker |
Correspondence Address | 100 Bois Lane Chesham Bois Amersham Buckinghamshire HP6 6BD |
Registered Address | 55 Church Road Wimbledon London SW19 5DQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 October 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
19 May 1999 | Application for striking-off (1 page) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | New secretary appointed (2 pages) |
22 October 1998 | Director resigned (2 pages) |
2 October 1998 | Return made up to 21/08/98; no change of members (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 December 1997 | Registered office changed on 04/12/97 from: goldhawk house 1 torriano mews london NW5 2RZ (1 page) |
11 November 1997 | Return made up to 21/08/97; full list of members (6 pages) |
4 March 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
7 January 1997 | New director appointed (2 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Return made up to 21/08/96; full list of members
|
3 September 1996 | Registered office changed on 03/09/96 from: 14-16 great portland street london W1N 6BL (1 page) |
15 August 1996 | Auditor's resignation (1 page) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 September 1995 | Return made up to 21/08/95; no change of members (4 pages) |