Malibu
California Ca 90265
United States
Secretary Name | Mr James Neil Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2005(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 August 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cappawhite Chapel End Austenwood Lane Gerrards Cross Buckinghamshire SL9 9EB |
Director Name | Mr Ian Francis Williams |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 July 1994) |
Role | Company Director |
Correspondence Address | 16 Gerald Road Worthing West Sussex BN11 5QQ |
Director Name | Mr Graham Roderick Collis |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grey Thatch Terrys Lane Cookham Maidenhead Berkshire SL6 9TJ |
Director Name | Mr Robert Kenneth Burnett |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 86 Addison Road London W14 8ED |
Secretary Name | Michael John Creedon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 7 months (resigned 30 September 1994) |
Role | Chairman |
Correspondence Address | 503 Oundle Road Orton Longueville Peterborough Cambridgeshire PE2 7DQ |
Secretary Name | Mr Nicholas Paine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Chaucer Road Crowthorne Berks RG45 7QN |
Secretary Name | Mr Robert Kenneth Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 July 2000) |
Role | American |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 86 Addison Road London W14 8ED |
Director Name | Mr Robert Kenneth Burnett |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(6 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 11 August 2000) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 86 Addison Road London W14 8ED |
Secretary Name | Tracy Louise Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(6 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 11 August 2000) |
Role | Admin Mngr |
Correspondence Address | 12 Marlow Way London SE16 6AH |
Director Name | Mr Mark Andrew Hewitt |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104a Queens Drive Finsbury Park London N4 2HW |
Director Name | Robert Thomas Walston |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 2000(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 May 2002) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9010 Briarcrest Lane Beverly Hills Ca 90210 United States |
Secretary Name | Mr Mark Andrew Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(6 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 13 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104a Queens Drive Finsbury Park London N4 2HW |
Secretary Name | William Niles |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 June 2001(7 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 05 July 2004) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 34405 Pacific Coast Highway Malibu California Ca 90265 United States |
Secretary Name | Emma Nicole Eastman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 February 2005) |
Role | Solicitor |
Correspondence Address | Flat 3 111 Clarendon Road London W11 4JG |
Director Name | Mr Saleem Husain |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(9 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 60 Raleigh Drive London N20 0UU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Stephen Street London W1T 1AL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£146,028 |
Current Liabilities | £146,028 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2006 | Application for striking-off (1 page) |
5 January 2006 | Location of register of members (1 page) |
5 January 2006 | Return made up to 31/05/05; full list of members (2 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: 48 charlotte street london W1T 2NS (1 page) |
15 March 2005 | Secretary resigned (1 page) |
26 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | Secretary resigned (1 page) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
10 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
10 June 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
28 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
26 April 2003 | New director appointed (3 pages) |
26 April 2003 | Director resigned (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 dean street london W1V 5HB (1 page) |
26 January 2003 | Director resigned (2 pages) |
4 November 2002 | Accounts made up to 31 December 2001 (9 pages) |
1 June 2002 | Auditor's resignation (1 page) |
15 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
24 October 2001 | New secretary appointed (2 pages) |
20 August 2001 | Return made up to 31/05/01; full list of members
|
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | Secretary resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: film house 142 wardour street london W1V 3AU (1 page) |
8 June 2001 | Director's particulars changed (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 71 dean street london W1V 5HB (1 page) |
12 December 2000 | Secretary resigned (1 page) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Accounts made up to 31 March 2000 (9 pages) |
24 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
17 August 2000 | Auditor's resignation (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
16 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
4 February 2000 | Accounts made up to 31 March 1999 (9 pages) |
10 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
27 January 1999 | Accounts made up to 31 March 1998 (10 pages) |
25 January 1999 | Return made up to 20/01/99; no change of members (4 pages) |
16 February 1998 | Return made up to 20/01/98; full list of members (6 pages) |
30 January 1998 | Accounts made up to 31 March 1997 (11 pages) |
4 May 1997 | Accounts made up to 31 March 1996 (12 pages) |
19 February 1997 | Resolutions
|
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | Return made up to 20/01/97; no change of members (4 pages) |
18 December 1996 | Director resigned (1 page) |
18 July 1996 | Secretary resigned (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: soho image group LTD 8-14 meard street london W1V 3HR (1 page) |
4 April 1996 | Accounts made up to 31 March 1995 (11 pages) |