Rushwick
Worcester
WR2 5TP
Secretary Name | BLG Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 May 2002(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 12 April 2005) |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Director Name | Mr Martin Platt |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 1992(same day as company formation) |
Role | Producer/Stage Director |
Correspondence Address | Flat 2 Thurlow Road London NW3 5PH |
Secretary Name | Janice Patricia Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(same day as company formation) |
Role | Producer/Theatrical Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Three Quarter Mile Cottage Rushwick Worcester WR2 5TP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 27 Mortimer Street London W1N 8BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,239 |
Cash | £20 |
Current Liabilities | £7,888 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2004 | Application for striking-off (1 page) |
2 August 2004 | Annual return made up to 22/07/04 (4 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 August 2003 | Annual return made up to 22/07/03 (4 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 July 2001 | Annual return made up to 22/07/01
|
12 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 October 2000 | Particulars of mortgage/charge (7 pages) |
31 July 2000 | Annual return made up to 22/07/00 (3 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: 14-16 great portland st london W1N 6BL (1 page) |
21 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
28 February 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
1 October 1999 | Full accounts made up to 31 August 1998 (8 pages) |
26 July 1999 | Annual return made up to 22/07/99 (4 pages) |
18 August 1998 | Annual return made up to 22/07/98 (4 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (7 pages) |
29 August 1997 | Annual return made up to 22/07/97
|
10 June 1997 | Full accounts made up to 31 August 1996 (7 pages) |
25 July 1996 | Annual return made up to 22/07/96 (4 pages) |
12 April 1996 | Full accounts made up to 31 August 1995 (7 pages) |
30 August 1995 | Annual return made up to 22/07/95
|
14 March 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |