London
SW13 0PT
Secretary Name | Barbara Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2001(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 29 October 2002) |
Role | Secretary |
Correspondence Address | 25 Carlisle Avenue East Acton London W3 7NQ |
Director Name | Mr Shiju Jacob Varghese |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2001) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 248 Finchley Road London NW3 6DJ |
Secretary Name | Mr Roger Needham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Thorne Street London SW13 0PT |
Registered Address | 23 Thorne Street London SW13 0PT |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£7 |
Current Liabilities | £15 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2002 | Application for striking-off (1 page) |
20 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
22 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
19 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: barbican house 26-34 old street london EC1V 9QR (1 page) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
17 July 2000 | Return made up to 31/05/00; full list of members
|
28 April 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
2 September 1999 | Return made up to 31/05/99; no change of members (4 pages) |
28 April 1999 | Registered office changed on 28/04/99 from: 100A new cavendish street london W1M 7FA (1 page) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
25 January 1999 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
25 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
13 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
4 June 1997 | Company name changed etcetera productions LIMITED\certificate issued on 05/06/97 (3 pages) |
2 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
27 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
22 August 1996 | Return made up to 31/05/96; full list of members (6 pages) |