London
E5 9EW
Director Name | Mary Finlay |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 12 April 1991(same day as company formation) |
Role | Film Editor |
Correspondence Address | 73 Mount Pleasant Lane London E5 9EW |
Director Name | Mr Christopher Nixon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1992(1 year, 3 months after company formation) |
Appointment Duration | 11 years (closed 05 August 2003) |
Role | Post Production Supervisor |
Correspondence Address | 37 Daleview Road London N15 6PL |
Secretary Name | Mary Finlay |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 11 April 1997(6 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 05 August 2003) |
Role | Film Editor |
Correspondence Address | 73 Mount Pleasant Lane London E5 9EW |
Director Name | Mr Alan Thomas Gavin |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Role | Production Accountant |
Correspondence Address | 71 Durlstow Road Stoke Newington London E5 8RD |
Secretary Name | Mr Alan Thomas Gavin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Role | Production Accountant |
Correspondence Address | 71 Durlstow Road Stoke Newington London E5 8RD |
Director Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Registered Address | 73 Mount Pleasant Lane London E5 9EW |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,267 |
Cash | £452 |
Current Liabilities | £30,446 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2003 | Application for striking-off (1 page) |
23 August 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 July 2000 (2 pages) |
11 June 2002 | Return made up to 12/04/02; full list of members
|
3 July 2001 | Return made up to 12/04/01; full list of members (8 pages) |
26 June 2000 | Full accounts made up to 31 July 1999 (8 pages) |
26 June 2000 | Return made up to 12/04/00; full list of members (8 pages) |
3 December 1999 | Registered office changed on 03/12/99 from: 73 mount pleasant lane london E5 9EW (1 page) |
2 June 1999 | Full accounts made up to 31 July 1998 (8 pages) |
2 June 1999 | Return made up to 12/04/99; no change of members
|
14 August 1998 | Amended full accounts made up to 31 July 1994 (8 pages) |
14 August 1998 | Amended full accounts made up to 31 July 1995 (8 pages) |
14 August 1998 | Amended accounts made up to 31 July 1996 (8 pages) |
14 August 1998 | Amended full accounts made up to 31 July 1997 (9 pages) |
11 May 1998 | Full accounts made up to 31 July 1997 (7 pages) |
11 May 1998 | Return made up to 12/04/98; no change of members (4 pages) |
8 August 1997 | Return made up to 12/04/97; full list of members (6 pages) |
8 August 1997 | New secretary appointed (2 pages) |
2 July 1997 | Director's particulars changed (1 page) |
2 July 1997 | Director's particulars changed (1 page) |
2 July 1997 | Director's particulars changed (1 page) |
12 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
2 May 1996 | Return made up to 12/04/96; full list of members (8 pages) |
11 April 1996 | Particulars of mortgage/charge (4 pages) |
16 February 1996 | Full accounts made up to 31 July 1995 (7 pages) |
1 June 1995 | Return made up to 12/04/95; full list of members (8 pages) |
27 March 1995 | Full accounts made up to 31 July 1994 (7 pages) |