London
N8 8HT
Secretary Name | Robert Richard Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1993(same day as company formation) |
Role | Film Editor |
Correspondence Address | 159 Haliburton Road Twickenham TW1 1PE |
Director Name | Leslie Alan Jones |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 1993(same day as company formation) |
Role | Investor |
Correspondence Address | 3660 Springetts Drive New York Pa 17402 |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
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 | -£24,218 |
Cash | £5 |
Current Liabilities | £24,223 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2005 | Application for striking-off (1 page) |
27 May 2005 | Director resigned (1 page) |
15 October 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
21 July 2004 | Return made up to 22/05/04; full list of members (5 pages) |
21 July 2004 | Director's particulars changed (1 page) |
15 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
30 September 2003 | Return made up to 04/07/03; full list of members (5 pages) |
5 November 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
14 August 2001 | Resolutions
|
14 August 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
14 August 2001 | Return made up to 14/06/01; full list of members
|
21 September 2000 | Resolutions
|
21 September 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
31 July 2000 | Return made up to 14/06/00; full list of members
|
27 July 2000 | Registered office changed on 27/07/00 from: 14/16 great portland street london W1N 6BL (1 page) |
18 January 2000 | Resolutions
|
18 January 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
29 December 1999 | Return made up to 14/06/99; no change of members (4 pages) |
1 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
31 July 1998 | Full accounts made up to 30 June 1997 (8 pages) |
30 July 1998 | Return made up to 14/06/98; no change of members (4 pages) |
14 October 1997 | Return made up to 14/06/97; full list of members (6 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
21 August 1996 | Return made up to 14/06/96; no change of members
|
3 May 1996 | Full accounts made up to 30 June 1995 (6 pages) |
28 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (3 pages) |
11 April 1995 | Return made up to 14/06/94; full list of members
|
24 March 1995 | Registered office changed on 24/03/95 from: 68B hampden road hornsey london (1 page) |