London
W9 1DJ
Director Name | Mr Stephen Charles Woolley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1991(1 year after company formation) |
Appointment Duration | 28 years, 10 months (closed 17 March 2020) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Wynter House Upper Street Dyrham Chippenham Wiltshire SN14 8HN |
Secretary Name | Christopher Martin Craib |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1991(1 year after company formation) |
Appointment Duration | 28 years, 10 months (closed 17 March 2020) |
Role | Company Director |
Correspondence Address | 43 Brodrick Road Wandsworth Common London SW17 7DX |
Registered Address | Square Root Business Centre 102 Windmill Road Croydon CR0 2XQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Selhurst |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
17 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2008 | Court order insolvency:replacement of liquidator (4 pages) |
10 July 2008 | Registered office changed on 10/07/2008 from 16-17 wardour mews london W1V 3FF (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 16-17 wardour mews london W1V 3FF (1 page) |
10 July 2008 | Appointment of a liquidator (1 page) |
10 July 2008 | Court order insolvency:replacement of liquidator (4 pages) |
10 July 2008 | Appointment of a liquidator (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (52 pages) |
10 July 1992 | Particulars of mortgage/charge (3 pages) |
10 July 1992 | Particulars of mortgage/charge (3 pages) |
28 May 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1992 | Particulars of mortgage/charge (3 pages) |
19 March 1992 | Particulars of mortgage/charge (3 pages) |
4 February 1992 | Return made up to 14/05/91; full list of members (8 pages) |
4 February 1992 | Return made up to 14/05/91; full list of members (8 pages) |
28 October 1991 | Particulars of mortgage/charge (6 pages) |
28 October 1991 | Particulars of mortgage/charge (6 pages) |
16 October 1991 | Particulars of mortgage/charge (7 pages) |
16 October 1991 | Particulars of mortgage/charge (7 pages) |
4 September 1991 | Particulars of mortgage/charge (7 pages) |
4 September 1991 | Particulars of mortgage/charge (7 pages) |
24 August 1991 | Particulars of mortgage/charge (4 pages) |
24 August 1991 | Particulars of mortgage/charge (4 pages) |
22 August 1991 | Particulars of mortgage/charge (3 pages) |
22 August 1991 | Particulars of mortgage/charge (3 pages) |
21 May 1991 | Particulars of mortgage/charge (3 pages) |
21 May 1991 | Particulars of mortgage/charge (3 pages) |