Wincanton
Somerset
BA9 8LP
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 1999(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 02 June 2009) |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Director Name | Philip Steinman |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 31 March 2006) |
Role | Freelance Film Director |
Correspondence Address | Blackthorne Boares Hill Oxford OX1 5JG |
Secretary Name | Fabyan Patrick Daw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | Great Rissington Hill Great Rissington Cheltenham Gloucestershire GL54 2LH Wales |
Secretary Name | Mr Graham Arthur Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosebeth Oak Lane Minster Kent ME12 3QP |
Secretary Name | Isabel Jane Begg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 2008) |
Role | Solicitor |
Correspondence Address | Great Rissington Hill Great Rissington Cheltenham Gloucestershire GL54 2LN Wales |
Registered Address | 141 Wardour Street London W1F 0UT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £42,703 |
Current Liabilities | £90,560 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 7-9 swallow street london W1B 4DT (1 page) |
2 July 2008 | Secretary's change of particulars / carlton registrars LIMITED / 01/03/2008 (1 page) |
13 May 2008 | Director's change of particulars / fabyan daw / 01/03/2008 (1 page) |
12 May 2008 | Appointment terminated secretary isabel begg (1 page) |
4 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
9 November 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
6 June 2006 | Return made up to 05/04/06; full list of members (2 pages) |
6 June 2006 | Director's particulars changed (1 page) |
19 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
18 May 2006 | Director resigned (1 page) |
4 November 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
8 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
19 May 2005 | Return made up to 05/04/05; full list of members (3 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
23 April 2004 | Return made up to 05/04/04; full list of members
|
18 October 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
30 April 2003 | Return made up to 05/04/03; full list of members
|
10 October 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
10 June 2002 | New secretary appointed (2 pages) |
29 March 2002 | Return made up to 05/04/02; full list of members (6 pages) |
28 September 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
4 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
11 October 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
13 April 2000 | Return made up to 05/04/00; full list of members (6 pages) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
6 April 1999 | Return made up to 05/04/99; no change of members (4 pages) |
22 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
27 March 1997 | Return made up to 05/04/97; no change of members (4 pages) |
23 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
25 March 1996 | Return made up to 05/04/96; full list of members (6 pages) |
2 November 1995 | Full accounts made up to 30 September 1994 (11 pages) |
28 April 1995 | Secretary's particulars changed (2 pages) |
25 April 1995 | Return made up to 05/04/95; no change of members (4 pages) |
13 April 1989 | Memorandum and Articles of Association (8 pages) |
6 February 1989 | Company name changed\certificate issued on 06/02/89 (2 pages) |
25 November 1988 | Incorporation (12 pages) |