London
W4 2AA
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 April 2003(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 24 October 2006) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Director Name | Mr Peter Joce Buckingham |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(3 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Lordship Road London N16 0QP |
Director Name | Mr Alastair Macbeath |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1995) |
Role | Company Executive |
Correspondence Address | 10 Barnett Way Bierton Aylesbury Buckinghamshire HP22 5DN |
Director Name | Ms Suzette Nadja Newman |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(3 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 02 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Dukes Avenue London W4 2AA |
Director Name | Mr Jeremy Jack Thomas |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 October 1993) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 72 Ladbroke Road London W11 3NS |
Secretary Name | Ms Suzette Nadja Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(3 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 02 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Dukes Avenue London W4 2AA |
Director Name | Christopher Piers Broughton |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 262a Caledonian Road London N1 0NG |
Director Name | Clare Louise Binns |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Telford Avenue London SW2 4XJ |
Registered Address | Suite 10 500 Chiswick High Road London W4 5RG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£400 |
Current Liabilities | £602 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
24 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2006 | Application for striking-off (1 page) |
13 December 2004 | Full accounts made up to 30 June 2004 (9 pages) |
13 December 2004 | Full accounts made up to 30 June 2003 (9 pages) |
2 September 2004 | Auditor's resignation (1 page) |
1 September 2004 | Full accounts made up to 30 June 2002 (8 pages) |
25 May 2004 | Return made up to 17/05/04; full list of members (6 pages) |
12 July 2003 | Return made up to 17/05/03; full list of members (7 pages) |
12 July 2003 | New director appointed (2 pages) |
20 June 2003 | Secretary resigned (1 page) |
6 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: studio 75 prospect quay lightermans walk london SW18 1PS (1 page) |
3 August 2002 | Full accounts made up to 30 June 2001 (8 pages) |
3 July 2002 | Auditor's resignation (1 page) |
15 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
25 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
2 August 2001 | Full accounts made up to 30 June 2000 (8 pages) |
9 July 2001 | Return made up to 17/05/01; full list of members (6 pages) |
2 May 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
30 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
21 June 2000 | Full accounts made up to 30 June 1999 (8 pages) |
10 August 1999 | Return made up to 17/05/99; no change of members
|
10 August 1999 | New director appointed (3 pages) |
10 August 1999 | Director resigned (1 page) |
5 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: 3RD floor 70-71 new bond street london W1Y 9DE (1 page) |
24 June 1998 | Return made up to 17/05/98; no change of members (5 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
13 June 1997 | Return made up to 17/05/97; full list of members (7 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
21 June 1996 | Return made up to 17/05/96; no change of members (4 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
1 April 1996 | Director resigned (1 page) |
19 July 1995 | Return made up to 17/05/95; no change of members (4 pages) |
23 May 1995 | Director resigned (2 pages) |
20 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |