London
SW12 8AN
Secretary Name | Mr Toby James Carson Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 1999(8 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 20 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beach House Duver Road Seaview Isle Of Wight PO34 5AJ |
Secretary Name | Richard Leigh Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(2 years after company formation) |
Appointment Duration | 10 months (resigned 13 October 1993) |
Role | Company Director |
Correspondence Address | 18 Cassiobury Park Avenue Watford Hertfordshire WD1 7LB |
Director Name | Barry Glazer |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(3 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 January 1998) |
Role | Producer |
Correspondence Address | 15b Randolph Crescent Little Venice London W5 1DP |
Secretary Name | HS (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1993(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 January 1999) |
Correspondence Address | Carinya Tudor Road New Barnet Hertfordshire EN5 5NL |
Registered Address | 103 Moore Park Road London SW6 2DA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,092 |
Cash | £820 |
Current Liabilities | £8,740 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2001 | Application for striking-off (1 page) |
8 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
9 August 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
5 March 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 March 2000 | Return made up to 12/12/99; full list of members
|
17 August 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
28 January 1999 | Accounts for a small company made up to 31 January 1998 (4 pages) |
28 January 1999 | Return made up to 12/12/98; change of members
|
28 January 1999 | New secretary appointed (2 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: 21 bedford square london WC1B 3HH (1 page) |
20 August 1998 | Accounts for a small company made up to 31 January 1997 (5 pages) |
24 March 1998 | Director resigned (1 page) |
25 January 1998 | Return made up to 12/12/97; full list of members (6 pages) |
29 May 1997 | Resolutions
|
28 January 1997 | Return made up to 12/12/96; full list of members (6 pages) |
13 August 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
17 June 1996 | Memorandum and Articles of Association (12 pages) |
17 June 1996 | Registered office changed on 17/06/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page) |
24 March 1996 | Conso s-div 22/01/96 (1 page) |
24 March 1996 | Ad 22/01/96--------- £ si 100@1=100 £ ic 100/200 (3 pages) |
4 March 1996 | Return made up to 12/12/95; full list of members (6 pages) |
4 March 1996 | Director's particulars changed (2 pages) |
20 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |