London
W6 9TA
Director Name | Peter Truckel |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 1992(same day as company formation) |
Role | Film Director |
Correspondence Address | 8 Frank Dixon Close Dulwich Village London SE21 7BD |
Secretary Name | Mrs Jane Gershfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1992(same day as company formation) |
Role | Film Producer |
Correspondence Address | 46 Upper Mall London W6 9TA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 7-9 Swallow Street London W1B 4DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £10,371 |
Current Liabilities | £11,100 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2008 | Application for striking-off (1 page) |
24 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
12 September 2006 | Return made up to 21/06/06; full list of members (2 pages) |
7 September 2006 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
7 September 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
15 November 2005 | Return made up to 21/07/05; full list of members (2 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
20 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
26 September 2003 | Return made up to 21/07/03; full list of members (7 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
14 August 2001 | Return made up to 21/07/01; full list of members
|
23 April 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
1 August 2000 | Return made up to 21/07/00; full list of members
|
30 January 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
26 July 1999 | Return made up to 21/07/99; full list of members (6 pages) |
14 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
16 September 1998 | Return made up to 21/07/98; full list of members
|
10 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
27 July 1997 | Return made up to 21/07/97; full list of members
|
20 March 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
18 July 1996 | Return made up to 21/07/96; full list of members (6 pages) |
19 September 1995 | Return made up to 21/07/95; full list of members
|
9 March 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
12 November 1992 | Particulars of mortgage/charge (3 pages) |
21 July 1992 | Incorporation (13 pages) |