London
SW10 9HT
Secretary Name | Mr Andrew Duncan Gammon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 1994(1 year after company formation) |
Appointment Duration | 7 years, 4 months (closed 05 February 2002) |
Role | Secretary |
Correspondence Address | 51 Harrington Gardens London SW7 4JU |
Director Name | Jon Acevski |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(same day as company formation) |
Role | Producer/Film Director |
Country of Residence | England |
Correspondence Address | 3 Hollywood Road London SW10 9HT |
Secretary Name | Mr Jonathan O'Donoghue |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hollywood Road London SW10 9HT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Learer Roberts Lansdowne House City Forum 25 City Road London EC1V 2PU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,542,926 |
Gross Profit | £50,131 |
Net Worth | -£236,938 |
Current Liabilities | £1,179,382 |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2001 | Strike-off action suspended (1 page) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2000 | Strike-off action suspended (1 page) |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
11 November 1998 | Registered office changed on 11/11/98 from: 2ND floor 26-28 bartholomew square london EC1V 3QH (1 page) |
3 November 1998 | Return made up to 05/10/98; no change of members (4 pages) |
5 December 1997 | Return made up to 05/10/97; full list of members (6 pages) |
28 June 1997 | Registered office changed on 28/06/97 from: gammon holdings 26 bartholomew square london EC1V 3QH (1 page) |
5 March 1997 | Accounts made up to 31 December 1995 (14 pages) |
5 December 1996 | Return made up to 05/10/96; no change of members (4 pages) |
30 July 1996 | Accounts made up to 31 December 1994 (8 pages) |
2 July 1996 | Compulsory strike-off action has been discontinued (1 page) |
30 June 1996 | Return made up to 05/10/95; no change of members (6 pages) |
19 March 1996 | First Gazette notice for compulsory strike-off (1 page) |
2 May 1995 | Return made up to 05/10/94; full list of members (6 pages) |