Sanctuary Street
London
SE1 1QL
Director Name | Michael Stock |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1989(4 months, 1 week after company formation) |
Appointment Duration | 18 years, 8 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 11 Norfolk House Trig Lane London EC4V 3QQ |
Director Name | Mr Peter Alan Waterman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1989(4 months, 1 week after company formation) |
Appointment Duration | 18 years, 8 months (closed 19 February 2008) |
Role | Record Producer |
Country of Residence | England |
Correspondence Address | Black Jane Farm Newton Lane Newton By Daresbury Warrington Cheshire WA4 4JA |
Secretary Name | Michael Stock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 1992(3 years after company formation) |
Appointment Duration | 16 years (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 11 Norfolk House Trig Lane London EC4V 3QQ |
Registered Address | The Open Studio County Hall Belvedere Road London SE1 7PB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £30,514 |
Current Liabilities | £45,232 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2007 | Application for striking-off (1 page) |
30 January 2007 | Return made up to 25/01/07; full list of members (3 pages) |
2 February 2006 | Return made up to 25/01/06; full list of members (3 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: 222-224 borough high street london SE1 1JX (1 page) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
15 February 2005 | Return made up to 25/01/05; full list of members (8 pages) |
6 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
6 March 2004 | Return made up to 25/01/04; full list of members (8 pages) |
15 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
5 April 2003 | Return made up to 25/01/03; full list of members (8 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
9 March 2002 | Return made up to 25/01/02; full list of members (8 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
16 March 2001 | Return made up to 25/01/01; full list of members
|
15 March 2001 | Registered office changed on 15/03/01 from: 4/7 the vineyard sanctuary street london SE1 1ED (1 page) |
24 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
21 February 2000 | Return made up to 25/01/00; full list of members (8 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
7 April 1999 | Return made up to 25/01/99; full list of members (6 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
23 March 1998 | Return made up to 25/01/98; full list of members (8 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (11 pages) |
3 August 1997 | Accounts for a small company made up to 31 December 1994 (8 pages) |
3 August 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
18 July 1997 | Full accounts made up to 31 December 1993 (11 pages) |
25 June 1997 | Auditor's resignation (1 page) |
7 February 1997 | Return made up to 25/01/97; no change of members (7 pages) |
21 April 1995 | Return made up to 25/01/95; full list of members (8 pages) |
4 April 1995 | First Gazette notice for compulsory strike-off (2 pages) |