Company NameExcasting Agency Limited
Company StatusDissolved
Company Number02699005
CategoryPrivate Limited Company
Incorporation Date20 March 1992(32 years, 1 month ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)
Previous NameClip Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCharmaine Irena Fedyk
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1992(2 months after company formation)
Appointment Duration10 years, 3 months (closed 10 September 2002)
RoleCasting Official
Correspondence Address56 St Ervans Road
North Kensington
London
W10 5QT
Secretary NameCharmaine Irena Fedyk
NationalityBritish
StatusClosed
Appointed21 May 1992(2 months after company formation)
Appointment Duration10 years, 3 months (closed 10 September 2002)
RoleCasting Official
Correspondence Address56 St Ervans Road
North Kensington
London
W10 5QT
Director NameMr Eddie David Edwards
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1992(2 months after company formation)
Appointment Duration10 years, 3 months (closed 10 September 2002)
RoleCasting Official
Country of ResidenceUnited Kingdom
Correspondence Address28 Compton Road
London
N21 3NX
Director NameRosemary Taylor
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1992(2 months after company formation)
Appointment Duration10 years, 3 months (closed 10 September 2002)
RoleCasting Official
Correspondence Address39 Moreland Court
Finchley Road
London
NW2 2PL
Director NameJon Fedyk
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(2 months after company formation)
Appointment Duration6 days (resigned 27 May 1992)
RoleCompany Director
Correspondence Address56 St Ervans Road
London
W10 5QT
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressBank Chambers
375a Regents Park Road
London
N3 1DE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,427
Cash£2,635
Current Liabilities£3,931

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
5 April 2002Application for striking-off (1 page)
14 August 2001Accounts for a small company made up to 30 June 2001 (7 pages)
22 March 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
29 March 2000Return made up to 20/03/00; full list of members (7 pages)
26 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
3 April 1999Return made up to 20/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
13 May 1998Return made up to 20/03/98; full list of members (6 pages)
19 January 1998Company name changed clip services LIMITED\certificate issued on 20/01/98 (2 pages)
6 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
17 October 1997Ad 19/09/97--------- £ si 2@1=2 £ ic 100/102 (2 pages)
21 March 1997Return made up to 20/03/97; no change of members (4 pages)
12 February 1997Registered office changed on 12/02/97 from: 311 regents park road finchley london N3 1DP (1 page)
13 September 1996Accounts for a small company made up to 30 June 1996 (6 pages)
20 March 1996Return made up to 20/03/96; full list of members (6 pages)
23 March 1995Return made up to 20/03/95; no change of members (4 pages)
10 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)