London
W14 8AL
Director Name | Mr Maurice Sellar |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 26 October 2004) |
Role | Author TV And Film Producer |
Correspondence Address | 11 Upper Addison Gardens Kensington London W14 8AL |
Secretary Name | Lou Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 26 October 2004) |
Role | Writer Editor Off Line Editor |
Correspondence Address | 11 Upper Addison Gardens London W14 8AL |
Secretary Name | Michael Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 11 Upper Addison Gardens London W14 8AL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £12,009 |
Gross Profit | £8,652 |
Net Worth | £23 |
Cash | £85 |
Current Liabilities | £19,638 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
26 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2004 | Application for striking-off (1 page) |
3 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
26 April 2003 | Return made up to 16/04/03; full list of members (7 pages) |
26 February 2003 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
24 April 2002 | Return made up to 16/04/02; full list of members
|
4 March 2002 | Total exemption full accounts made up to 31 May 2001 (6 pages) |
25 April 2001 | Return made up to 22/04/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
27 April 2000 | Return made up to 22/04/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
9 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
11 February 1999 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
28 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
23 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
9 July 1997 | Return made up to 10/05/97; no change of members (4 pages) |
24 March 1997 | Full accounts made up to 31 May 1996 (6 pages) |
16 May 1996 | Return made up to 10/05/96; full list of members (6 pages) |
7 June 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
31 May 1995 | Return made up to 27/05/95; full list of members
|
11 April 1995 | Application for reregistration from PLC to private (1 page) |
11 April 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 April 1995 | Re-registration of Memorandum and Articles (26 pages) |
11 April 1995 | Resolutions
|