North Kensington
London
W10 5QT
Secretary Name | Charmaine Irena Fedyk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 1992(2 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 10 September 2002) |
Role | Casting Official |
Correspondence Address | 56 St Ervans Road North Kensington London W10 5QT |
Director Name | Mr Eddie David Edwards |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1992(2 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 10 September 2002) |
Role | Casting Official |
Country of Residence | United Kingdom |
Correspondence Address | 28 Compton Road London N21 3NX |
Director Name | Rosemary Taylor |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1992(2 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 10 September 2002) |
Role | Casting Official |
Correspondence Address | 39 Moreland Court Finchley Road London NW2 2PL |
Director Name | Jon Fedyk |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 months after company formation) |
Appointment Duration | 6 days (resigned 27 May 1992) |
Role | Company Director |
Correspondence Address | 56 St Ervans Road London W10 5QT |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Bank Chambers 375a Regents Park Road London N3 1DE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,427 |
Cash | £2,635 |
Current Liabilities | £3,931 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
10 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2002 | Application for striking-off (1 page) |
14 August 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
22 March 2001 | Return made up to 20/03/01; full list of members
|
20 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
29 March 2000 | Return made up to 20/03/00; full list of members (7 pages) |
26 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
3 April 1999 | Return made up to 20/03/99; no change of members
|
9 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
13 May 1998 | Return made up to 20/03/98; full list of members (6 pages) |
19 January 1998 | Company name changed clip services LIMITED\certificate issued on 20/01/98 (2 pages) |
6 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
17 October 1997 | Ad 19/09/97--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
21 March 1997 | Return made up to 20/03/97; no change of members (4 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: 311 regents park road finchley london N3 1DP (1 page) |
13 September 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
20 March 1996 | Return made up to 20/03/96; full list of members (6 pages) |
23 March 1995 | Return made up to 20/03/95; no change of members (4 pages) |
10 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |