100 Sunningfields Road
Hendon
London
NW4 4RH
Director Name | Toby Timothy Russell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1993(same day as company formation) |
Role | Film Director |
Correspondence Address | 33 Peters Court Porchester Road London W2 5DR |
Secretary Name | Ricky Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Magazine Editor |
Correspondence Address | 1 Summer Court 100 Sunningfields Road Hendon London NW4 4RH |
Director Name | Mr Alain Christian De La Mata |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Role | Record Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Lawrence Terrace London W10 5SX |
Director Name | Yves-Michel Jacques Guillemot |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Role | Record Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 231 Portobello Road London W11 1LT |
Secretary Name | Yves-Michel Jacques Guillemot |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Role | Record Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 231 Portobello Road London W11 1LT |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,439 |
Cash | £1,413 |
Current Liabilities | £69,511 |
Latest Accounts | 30 November 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
6 October 2001 | Dissolved (1 page) |
---|---|
6 July 2001 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
24 October 2000 | Statement of affairs (4 pages) |
24 October 2000 | Appointment of a voluntary liquidator (1 page) |
24 October 2000 | Resolutions
|
4 October 2000 | Registered office changed on 04/10/00 from: 1 summer court 100 sunningfields road london NW4 4RH (1 page) |
27 September 2000 | Accounts for a small company made up to 30 November 1998 (2 pages) |
22 December 1999 | Return made up to 15/11/99; full list of members
|
1 December 1998 | Full accounts made up to 30 November 1997 (8 pages) |
19 November 1998 | Return made up to 15/11/98; no change of members (4 pages) |
21 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 1998 | Director's particulars changed (1 page) |
25 November 1997 | Return made up to 15/11/97; full list of members (6 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (8 pages) |
28 November 1996 | Return made up to 15/11/96; change of members
|
2 October 1996 | Full accounts made up to 30 November 1995 (9 pages) |
23 November 1995 | Return made up to 15/11/95; no change of members (4 pages) |
14 August 1995 | Accounting reference date shortened from 31/12 to 30/11 (1 page) |
14 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
4 May 1995 | New secretary appointed (2 pages) |
28 March 1995 | Return made up to 15/11/94; full list of members
|
23 March 1995 | Company name changed future shop LIMITED\certificate issued on 24/03/95 (4 pages) |