London
NW10 5DT
Secretary Name | Siobhan Milson |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 1998(9 years, 11 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | 54a Creffield Road London W5 3RP |
Director Name | Mr William Nicholas Darby |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 August 1994) |
Role | Location Manager |
Correspondence Address | 28 Sinclair Road London W14 0NH |
Secretary Name | Mrs Fiona Sarah Ann Darby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(3 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 January 1995) |
Role | Company Director |
Correspondence Address | 28 Sinclair Road London W14 0NH |
Secretary Name | Mary-Jane Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 October 1998) |
Role | Film Production |
Correspondence Address | 513a Battersea Park Road London SW11 3BN |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£32,092 |
Cash | £1,222 |
Current Liabilities | £84,531 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 November 2002 | Dissolved (1 page) |
---|---|
13 August 2002 | Liquidators statement of receipts and payments (5 pages) |
13 August 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 April 2002 | Appointment of a voluntary liquidator (1 page) |
30 April 2002 | O/C 30/11/01 rem/appt liqs (5 pages) |
30 April 2002 | Sec/state 25/03/02 rel/liq (1 page) |
28 March 2002 | Release of liquidator (1 page) |
15 March 2002 | Liquidators statement of receipts and payments (5 pages) |
17 September 2001 | Liquidators statement of receipts and payments (5 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: 27 mortimer street london W1N 8BL (1 page) |
8 September 2000 | Appointment of a voluntary liquidator (1 page) |
8 September 2000 | Resolutions
|
8 September 2000 | Statement of affairs (7 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: blinkhorns 14/16 great portland street london W1N 6BL (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 November 1999 | Return made up to 01/11/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 December 1998 | New secretary appointed (2 pages) |
4 December 1998 | Return made up to 01/11/98; full list of members (6 pages) |
18 November 1998 | Secretary resigned (1 page) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 November 1997 | Return made up to 01/11/97; no change of members (4 pages) |
3 May 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 November 1996 | Return made up to 01/11/96; no change of members (4 pages) |
20 March 1996 | Full accounts made up to 31 March 1995 (11 pages) |
5 December 1995 | Return made up to 01/11/95; full list of members
|