Northwick Close
London
NW8 8JH
Secretary Name | Mr James Douglas Strachan Gordon |
---|---|
Nationality | English |
Status | Closed |
Appointed | 13 March 1995(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 01 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 67 Harley Street London W1N 1DE |
Director Name | Mr Stephen Mansfield Vine |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | Court Cottage Hollingbury Court Cuckfield Lane Warninglid West Sussex RH17 5SP |
Secretary Name | Mr Stephen Mansfield Vine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(same day as company formation) |
Role | Film Producer |
Correspondence Address | Court Cottage Hollingbury Court Cuckfield Lane Warninglid West Sussex RH17 5SP |
Director Name | Mr Anthony Julius Newton |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 January 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 83 The Ridgeway London NW11 8PL |
Director Name | Anne Sheila Price |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 February 1999) |
Role | Photographer/Writer |
Correspondence Address | Harbour Way Cottage 58 New Road Port Isaac Cornwall PL29 3SD |
Secretary Name | Mr Anthony Julius Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fitzjohns Avenue London NW3 5NB |
Registered Address | 22 Great James Street London WC1N 3ES |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,432 |
Gross Profit | £1,895 |
Net Worth | £2,549 |
Cash | £10,553 |
Current Liabilities | £68,840 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2003 | Application for striking-off (1 page) |
5 April 2002 | Ad 08/03/02--------- £ si 4000@1=4000 £ ic 187268/191268 (2 pages) |
2 February 2002 | Accounts made up to 31 March 2001 (10 pages) |
26 November 2001 | Return made up to 25/10/01; full list of members
|
9 February 2001 | Registered office changed on 09/02/01 from: 22 fitzjohns avenue london NW3 5NB (1 page) |
6 February 2001 | Director resigned (1 page) |
29 January 2001 | Resolutions
|
29 January 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 January 2001 | Application for reregistration from PLC to private (1 page) |
20 November 2000 | Return made up to 25/10/00; full list of members
|
2 November 2000 | Accounts made up to 31 March 2000 (16 pages) |
6 January 2000 | Ad 26/10/98-25/10/99 £ si 750@1=750 £ ic 179216/179966 (2 pages) |
6 January 2000 | Return made up to 25/10/99; full list of members (9 pages) |
3 November 1999 | Accounts made up to 31 March 1999 (16 pages) |
15 February 1999 | Director resigned (1 page) |
22 December 1998 | Company name changed carol gould productions PLC\certificate issued on 23/12/98 (2 pages) |
4 December 1998 | Return made up to 25/10/98; full list of members (8 pages) |
2 November 1998 | Accounts made up to 31 March 1998 (16 pages) |
13 November 1997 | Ad 15/12/96-04/11/97 £ si 59986@1=59986 £ ic 119230/179216 (4 pages) |
13 November 1997 | Return made up to 25/10/97; full list of members (8 pages) |
31 October 1997 | Accounts made up to 31 March 1997 (16 pages) |
9 December 1996 | Return made up to 25/10/96; full list of members (3 pages) |
10 September 1996 | Accounts made up to 31 March 1996 (16 pages) |
28 November 1995 | Return made up to 25/10/95; change of members
|
29 June 1995 | Prospectus (38 pages) |
27 April 1995 | Accounts made up to 31 March 1995 (15 pages) |
15 March 1995 | New secretary appointed;director resigned (2 pages) |
14 March 1995 | Secretary resigned (2 pages) |