London
NW10 3LA
Secretary Name | Joana Serrabona Meredith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1991(1 year after company formation) |
Appointment Duration | 23 years, 1 month (closed 26 August 2014) |
Role | Company Director |
Correspondence Address | 5 Trevelyan Gardens London NW10 3LA |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
51 at £1 | Guy Grenville Meredith 51.00% Ordinary |
---|---|
49 at £1 | Joana Serrabona Meredith 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,661 |
Cash | £14,072 |
Current Liabilities | £6,752 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2014 | Application to strike the company off the register (3 pages) |
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
12 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
24 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Guy Grenville Meredith on 1 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Guy Grenville Meredith on 1 August 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 September 2007 | Return made up to 01/08/07; full list of members (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 February 2007 | Secretary's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
5 October 2006 | Return made up to 01/08/06; full list of members
|
6 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 October 2005 | Return made up to 01/08/05; full list of members (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
10 September 2004 | Return made up to 01/08/04; full list of members (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
14 September 2003 | Return made up to 01/08/03; full list of members (6 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
26 September 2002 | Return made up to 01/08/02; full list of members (6 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 July 2001 (6 pages) |
16 April 2002 | Company name changed canigo films LIMITED\certificate issued on 16/04/02 (2 pages) |
3 September 2001 | Return made up to 01/08/01; full list of members (6 pages) |
21 May 2001 | Full accounts made up to 31 July 2000 (6 pages) |
12 September 2000 | Director's particulars changed (1 page) |
12 September 2000 | Secretary's particulars changed (1 page) |
12 September 2000 | Return made up to 01/08/00; full list of members
|
25 February 2000 | Registered office changed on 25/02/00 from: 37 mount pleasant road london NW10 3EG (1 page) |
11 October 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 14 chandos road london NW2 4LU (1 page) |
13 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
20 October 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
7 September 1998 | Return made up to 01/08/98; no change of members (4 pages) |
11 November 1997 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
22 September 1997 | Return made up to 01/08/97; full list of members (6 pages) |
18 April 1997 | Director's particulars changed (1 page) |
18 April 1997 | Secretary's particulars changed (1 page) |
2 April 1997 | Registered office changed on 02/04/97 from: 38 wymering mansion wymering road london W9 2NB (1 page) |
4 February 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
25 October 1996 | Return made up to 01/08/96; no change of members (4 pages) |
25 October 1995 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
22 September 1995 | Return made up to 01/08/95; no change of members (4 pages) |
1 August 1990 | Incorporation (15 pages) |