London
W11 1PS
Director Name | Andrew Michael David Penn |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1992(same day as company formation) |
Role | Producer |
Correspondence Address | 18 Shepherd Market London W1Y 7HU |
Secretary Name | Andrew Michael David Penn |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1992(same day as company formation) |
Role | Producer |
Correspondence Address | 18 Shepherd Market London W1Y 7HU |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Fergusson House 124/128 City Road London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
7 May 2005 | Dissolved (1 page) |
---|---|
7 February 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 September 2004 | Liquidators statement of receipts and payments (5 pages) |
24 February 2004 | Liquidators statement of receipts and payments (5 pages) |
1 September 2003 | Liquidators statement of receipts and payments (5 pages) |
27 February 2003 | Liquidators statement of receipts and payments (5 pages) |
23 September 2002 | Liquidators statement of receipts and payments (5 pages) |
8 April 2002 | Liquidators statement of receipts and payments (5 pages) |
13 December 2001 | Liquidators statement of receipts and payments (5 pages) |
13 December 2001 | Liquidators statement of receipts and payments (5 pages) |
28 February 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 February 2001 | O/C replacement of liquidator (7 pages) |
15 February 2001 | Appointment of a voluntary liquidator (1 page) |
14 November 2000 | Liquidators statement of receipts and payments (5 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: 66 churchway london NW1 1LT (1 page) |
3 May 2000 | Liquidators statement of receipts and payments (5 pages) |
29 October 1999 | Liquidators statement of receipts and payments (5 pages) |
24 March 1999 | Liquidators statement of receipts and payments (5 pages) |
17 September 1998 | Liquidators statement of receipts and payments (5 pages) |
2 September 1997 | Resolutions
|
2 September 1997 | Statement of affairs (18 pages) |
2 September 1997 | Appointment of a voluntary liquidator (1 page) |
5 August 1997 | Registered office changed on 05/08/97 from: 25 ladbroke crescent ladbroke grove london W11 1PS (1 page) |
11 June 1997 | Return made up to 26/03/97; no change of members (4 pages) |
22 August 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
11 April 1996 | Return made up to 26/03/96; full list of members (6 pages) |
30 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
22 May 1995 | Return made up to 26/03/95; no change of members (4 pages) |