London
NW3 4UH
Secretary Name | Julie Patricia Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1998(6 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 May 2000) |
Role | Company Director |
Correspondence Address | 162 Makepeace Mansions Makepeace Avenue London N6 6ES |
Director Name | Mr Ronald Cornelis De Neef |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 October 1992(same day as company formation) |
Role | Film Producer |
Correspondence Address | 1-25 Elizabeth Mews London NW3 4TL |
Secretary Name | Richard Anthony Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(same day as company formation) |
Role | Music Consultant |
Correspondence Address | 36 Albany Road Old Windsor Berkshire SL4 2QA |
Director Name | Richard Anthony Hughes |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 1998) |
Role | Accountant |
Correspondence Address | 36 Albany Road Old Windsor Berkshire SL4 2QA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Coach House Farm Lane Ashtead Surrey KT21 1LU |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 May 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2000 | First Gazette notice for voluntary strike-off (1 page) |
14 December 1999 | Application for striking-off (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
16 December 1998 | Return made up to 27/10/98; full list of members (6 pages) |
26 November 1998 | Secretary resigned;director resigned (1 page) |
26 November 1998 | New secretary appointed (2 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: 36 albany road old windsor berkshire SL4 2QA (1 page) |
1 December 1997 | Return made up to 27/10/97; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
31 January 1997 | Full accounts made up to 31 December 1995 (7 pages) |
28 January 1997 | Registered office changed on 28/01/97 from: c/o 36 albany road old windsor berkshire SL4 2QA (1 page) |
29 November 1996 | Return made up to 27/10/96; full list of members
|
12 March 1996 | Return made up to 27/10/95; no change of members (4 pages) |
4 February 1996 | Full accounts made up to 31 December 1994 (7 pages) |
29 June 1995 | Auditor's resignation (2 pages) |