London
W10 4HX
Director Name | Timothy Fielding |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(1 year after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 January 2000) |
Role | Record Producer |
Correspondence Address | 103 Oxford Gardens London W10 |
Secretary Name | Brett Ivor Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 36 Eve Road Isleworth Middlesex TW7 7HS |
Director Name | Barry Dunkley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 38 Collins Cross Bishops Stortford Hertfordshire CM23 2DD |
Secretary Name | Timothy Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 81 Warrington Crescent London W9 |
Director Name | Peter John Hare |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(4 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pirton Court Worcester Road Pirton Worcester WR8 9EE |
Director Name | Paul Cranston Humphreys |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(4 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Archway Cottage Station Road Weybourne Holt Norfolk NR25 7HE |
Director Name | Mr Adrian John Flack |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 03 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Flaxman Court Flaxman Terrace London WC1H 9AP |
Director Name | Peter Anthony Waite |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 1998) |
Role | Company Director |
Correspondence Address | 37 Holsworthy Square London WC1X 0BD |
Secretary Name | Mr Adrian John Flack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Flaxman Court Flaxman Terrace London WC1H 9AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 606 Britannia House Glenthorne Road London W6 0LH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
334 at £0.1 | Polly Pit 33.40% Ordinary |
---|---|
233 at £0.1 | Paul Humphreys 23.30% Ordinary |
233 at £0.1 | Peter Hare 23.30% Ordinary |
200 at £0.1 | Bryan Huston 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,896 |
Cash | £6,440 |
Current Liabilities | £17,044 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | Application to strike the company off the register (3 pages) |
5 June 2017 | Registered office address changed from 62 Doughty Street London WC1N 2JZ England to 45 Kilravock Street London W10 4HX on 5 June 2017 (1 page) |
22 May 2017 | Termination of appointment of Peter John Hare as a director on 1 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Paul Cranston Humphreys as a director on 1 May 2017 (1 page) |
22 May 2017 | Appointment of Mr Nicholas Bradford Myles as a director on 1 May 2017 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Registered office address changed from 156-158 Gray's Inn Road London WC1X 8EU to 62 Doughty Street London WC1N 2JZ on 2 June 2016 (1 page) |
17 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
11 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
27 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Director's details changed for Peter John Hare on 1 June 2014 (2 pages) |
27 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Director's details changed for Peter John Hare on 1 June 2014 (2 pages) |
17 June 2014 | Registered office address changed from 162 Goldhawk Road Basement London W12 8HL England on 17 June 2014 (1 page) |
13 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
9 September 2013 | Registered office address changed from C/O Magnatim 156-158 Gray's Inn Road London WC1X 8EU United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Termination of appointment of Adrian Flack as a director (1 page) |
9 September 2013 | Registered office address changed from C/O Magnatim 156-158 Gray's Inn Road London WC1X 8EU United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Termination of appointment of Adrian Flack as a secretary (1 page) |
11 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
18 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
20 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
19 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
28 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
27 August 2010 | Registered office address changed from 158 Grays Inn Road London WC1X 8ED on 27 August 2010 (1 page) |
27 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (8 pages) |
27 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (8 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
17 July 2009 | Return made up to 02/06/09; full list of members (8 pages) |
26 January 2009 | Return made up to 02/06/07; full list of members (9 pages) |
26 January 2009 | Return made up to 02/06/08; full list of members (9 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
23 March 2007 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
15 November 2006 | Return made up to 02/06/06; no change of members (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
30 August 2005 | Return made up to 02/06/05; full list of members
|
2 August 2004 | Return made up to 02/06/04; full list of members (12 pages) |
17 December 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
11 June 2003 | Return made up to 02/06/03; full list of members (12 pages) |
20 February 2003 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
26 November 2002 | Return made up to 10/06/02; full list of members
|
3 December 2001 | Return made up to 10/06/01; full list of members (12 pages) |
11 October 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
4 April 2001 | Full accounts made up to 30 November 1999 (7 pages) |
2 October 2000 | Delivery ext'd 3 mth 30/11/99 (1 page) |
22 September 2000 | Nc inc already adjusted 03/12/98 (1 page) |
22 September 2000 | Resolutions
|
8 August 2000 | Return made up to 10/06/00; full list of members
|
1 August 2000 | New secretary appointed (2 pages) |
6 October 1999 | Full accounts made up to 30 November 1998 (7 pages) |
19 August 1998 | Return made up to 10/06/98; full list of members (8 pages) |
1 May 1998 | Director resigned (1 page) |
17 February 1998 | Full accounts made up to 30 November 1997 (9 pages) |
3 December 1997 | Full accounts made up to 30 November 1996 (10 pages) |
16 April 1997 | Return made up to 10/06/96; change of members
|
14 April 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
29 May 1996 | Full accounts made up to 30 November 1995 (11 pages) |
21 March 1996 | Return made up to 10/06/95; full list of members (6 pages) |
23 May 1995 | Full accounts made up to 30 November 1994 (18 pages) |
13 April 1995 | Accounting reference date shortened from 30/06 to 30/11 (1 page) |
10 June 1991 | Incorporation (12 pages) |