Carlisle Place
London
SW1P 1EZ
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 January 2004(11 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 18 October 2011) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Secretary Name | Mr Anthony Patrick Joseph Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 1995) |
Role | Accountant |
Correspondence Address | 5 Talbot Crescent Hendon London NW4 4PD |
Secretary Name | Wendy Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(1 year, 11 months after company formation) |
Appointment Duration | 9 years (resigned 20 January 2004) |
Role | Company Director |
Correspondence Address | 44 Merlin Grove Beckenham Kent BR3 3HU |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 January 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 5th Floor 89 New Bond Street London W1S 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,561 |
Cash | £732 |
Current Liabilities | £6,521 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 18 February 2011 (1 page) |
18 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders Statement of capital on 2011-02-18
|
18 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders Statement of capital on 2011-02-18
|
18 February 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 18 February 2011 (1 page) |
2 November 2010 | Director's details changed for Barry Stewart Hilton on 20 October 2010 (3 pages) |
2 November 2010 | Director's details changed for Barry Stewart Hilton on 20 October 2010 (3 pages) |
12 August 2010 | Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
2 February 2010 | Secretary's details changed for Portland Registrars Limited on 2 February 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Portland Registrars Limited on 2 February 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Portland Registrars Limited on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
1 July 2009 | Return made up to 22/01/09; full list of members (3 pages) |
1 July 2009 | Return made up to 22/01/09; full list of members (3 pages) |
16 March 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
16 March 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
1 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
1 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
19 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
14 March 2007 | Return made up to 22/01/07; full list of members (6 pages) |
14 March 2007 | Return made up to 22/01/07; full list of members (6 pages) |
29 March 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
29 March 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
21 February 2006 | Return made up to 22/01/06; full list of members (6 pages) |
21 February 2006 | Return made up to 22/01/06; full list of members (6 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
28 January 2005 | Return made up to 22/01/05; full list of members (6 pages) |
28 January 2005 | Return made up to 22/01/05; full list of members (6 pages) |
9 July 2004 | Company name changed homicidal records LIMITED\certificate issued on 09/07/04 (2 pages) |
9 July 2004 | Company name changed homicidal records LIMITED\certificate issued on 09/07/04 (2 pages) |
26 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
26 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
2 February 2004 | Return made up to 22/01/04; full list of members (5 pages) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Return made up to 22/01/04; full list of members (5 pages) |
3 May 2003 | Return made up to 21/01/03; full list of members (5 pages) |
3 May 2003 | Return made up to 21/01/03; full list of members (5 pages) |
2 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
2 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
25 March 2002 | Return made up to 21/01/02; no change of members (4 pages) |
25 March 2002 | Return made up to 21/01/02; no change of members (4 pages) |
4 March 2002 | Return made up to 22/01/02; no change of members (4 pages) |
4 March 2002 | Return made up to 22/01/02; no change of members (4 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 1 conduit street london W1R 9TG (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: 1 conduit street london W1R 9TG (1 page) |
5 March 2001 | Return made up to 22/01/01; no change of members (4 pages) |
5 March 2001 | Return made up to 22/01/01; no change of members (4 pages) |
12 January 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
12 January 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
4 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
23 February 2000 | Director's particulars changed (1 page) |
23 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
23 February 2000 | Director's particulars changed (1 page) |
23 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 23 bridford mews london W1N 1LQ (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 23 bridford mews london W1N 1LQ (1 page) |
1 April 1999 | Return made up to 22/01/99; full list of members (7 pages) |
1 April 1999 | Return made up to 22/01/99; full list of members (7 pages) |
2 March 1999 | Company name changed planning decisions LIMITED\certificate issued on 03/03/99 (2 pages) |
2 March 1999 | Company name changed planning decisions LIMITED\certificate issued on 03/03/99 (2 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
17 February 1998 | Return made up to 22/01/98; no change of members (5 pages) |
17 February 1998 | Resolutions
|
17 February 1998 | Resolutions
|
17 February 1998 | Director's particulars changed (1 page) |
17 February 1998 | Director's particulars changed (1 page) |
17 February 1998 | Return made up to 22/01/98; no change of members (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 December 1996 (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 December 1996 (4 pages) |
2 May 1997 | Return made up to 22/01/97; full list of members (6 pages) |
2 May 1997 | Return made up to 22/01/97; full list of members (6 pages) |
2 May 1997 | Resolutions
|
2 May 1997 | Resolutions
|
3 November 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
22 February 1996 | Return made up to 22/01/96; no change of members
|
22 February 1996 | Return made up to 22/01/96; no change of members (4 pages) |
24 February 1994 | Company name changed mbcd productions LIMITED\certificate issued on 25/02/94 (2 pages) |
24 February 1994 | Company name changed mbcd productions LIMITED\certificate issued on 25/02/94 (2 pages) |
11 February 1993 | Company name changed bractone LIMITED\certificate issued on 12/02/93 (2 pages) |
11 February 1993 | Company name changed bractone LIMITED\certificate issued on 12/02/93 (2 pages) |
22 January 1993 | Incorporation (15 pages) |
22 January 1993 | Incorporation (15 pages) |