Hanover Square
London
W1S 0ND
Director Name | Mr William Penrose Cartlidge |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1994(1 week, 2 days after company formation) |
Appointment Duration | 11 years, 2 months (closed 13 September 2005) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fairhazel Lodge 65 Canfield Gardens London NW6 3EA |
Secretary Name | Anthony Colin Gerald Andrews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1994(1 week, 2 days after company formation) |
Appointment Duration | 11 years, 2 months (closed 13 September 2005) |
Role | Company Director |
Correspondence Address | 34 Saint George Street Hanover Square London W1S 0ND |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | PO Box 900) Rotherwick House 3 Thomas More Street London E1W 1YX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,000 |
Current Liabilities | £1,000 |
Latest Accounts | 30 November 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2005 | Application for striking-off (1 page) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (2 pages) |
8 January 2004 | Total exemption full accounts made up to 30 November 2002 (2 pages) |
15 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
10 October 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
4 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
22 April 2002 | Return made up to 28/06/01; full list of members
|
1 October 2001 | Total exemption full accounts made up to 30 November 2000 (9 pages) |
28 September 2000 | Full accounts made up to 30 November 1999 (9 pages) |
5 July 2000 | Return made up to 28/06/00; full list of members
|
13 June 2000 | Registered office changed on 13/06/00 from: rotherwick house 3 thomas more street london E1 9LE (1 page) |
1 October 1999 | Full accounts made up to 30 November 1998 (8 pages) |
22 September 1999 | Return made up to 28/06/99; full list of members
|
2 October 1998 | Full accounts made up to 30 November 1997 (8 pages) |
3 August 1998 | Return made up to 28/06/98; full list of members (7 pages) |
12 October 1997 | Full accounts made up to 30 September 1996 (13 pages) |
3 October 1997 | Accounting reference date extended from 30/09/97 to 30/11/97 (1 page) |
13 August 1997 | Return made up to 28/06/97; no change of members (4 pages) |
12 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
8 August 1996 | Return made up to 28/06/96; no change of members (6 pages) |
30 April 1996 | Delivery ext'd 3 mth 30/09/95 (2 pages) |
1 December 1995 | Accounting reference date shortened from 30/11 to 30/09 (1 page) |
29 August 1995 | Return made up to 28/06/95; full list of members (10 pages) |
28 March 1995 | Accounting reference date notified as 30/11 (1 page) |