Alderney
Channel Islands
GY9 3YJ
Secretary Name | Mrs Diana Stuart Mellor |
---|---|
Status | Closed |
Appointed | 09 December 2013(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 May 2015) |
Role | Company Director |
Correspondence Address | Omnibus Business Centre 39/41 North Road London N7 9DP |
Director Name | Gudie Lawaetz |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Role | Film Producer/Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Gloucester Walk London W8 4HY |
Secretary Name | Stephen Ward Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Role | Film Producer |
Country of Residence | Channel Islands |
Correspondence Address | Fort Corblets Alderney Channel Islands GY9 3YJ |
Director Name | Pere Roca |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 October 1994(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 April 1996) |
Role | Film Producer |
Correspondence Address | Calle Bosc 20 08017 Barcelona Spain Foreign |
Director Name | Emma Heather Hayter |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 September 2005) |
Role | Film Production Consultant |
Correspondence Address | 10 Watlington Road Lewknor Oxfordshire OX49 5TT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Omnibus Business Centre 39/41 North Road London N7 9DP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Joaquin Romero Maura 66.67% Ordinary |
---|---|
1 at £1 | Stephen Ward Mellor 33.33% Ordinary |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2015 | Application to strike the company off the register (3 pages) |
4 November 2014 | Accounts made up to 28 February 2014 (3 pages) |
15 October 2014 | Termination of appointment of Stephen Ward Mellor as a secretary on 9 December 2013 (1 page) |
15 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Appointment of Mrs Diana Stuart Mellor as a secretary on 9 December 2013 (2 pages) |
15 October 2014 | Termination of appointment of Gudie Lawaetz as a director on 9 December 2013 (1 page) |
15 October 2014 | Termination of appointment of Gudie Lawaetz as a director on 9 December 2013 (1 page) |
15 October 2014 | Appointment of Mrs Diana Stuart Mellor as a secretary on 9 December 2013 (2 pages) |
15 October 2014 | Termination of appointment of Stephen Ward Mellor as a secretary on 9 December 2013 (1 page) |
15 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders (5 pages) |
8 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 October 2012 | Registered office address changed from 39-41 North Road London N7 9DP on 11 October 2012 (1 page) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
1 March 2012 | Previous accounting period extended from 31 December 2011 to 28 February 2012 (1 page) |
17 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
21 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
20 January 2010 | Director's details changed for Stephen Ward Mellor on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Gudie Lawaetz on 20 January 2010 (2 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from omnibus workspace 39-41 north road london N7 9DP (1 page) |
9 February 2009 | Return made up to 11/10/08; full list of members (4 pages) |
6 February 2009 | Location of debenture register (1 page) |
6 February 2009 | Location of register of members (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from 39-41 north road london N7 9DP (1 page) |
4 February 2009 | Director and secretary's change of particulars / stephen mellor / 01/11/2006 (1 page) |
4 February 2009 | Return made up to 11/10/07; full list of members (4 pages) |
3 February 2009 | Registered office changed on 03/02/2009 from 1 cumberland gardens london WC1X 9AF (1 page) |
3 February 2009 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
14 December 2006 | Return made up to 11/10/06; full list of members (7 pages) |
18 July 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
6 June 2006 | Ad 22/05/06--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
18 November 2005 | Return made up to 11/10/05; full list of members (7 pages) |
26 October 2005 | Director resigned (1 page) |
22 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
25 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
3 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
28 June 2004 | New director appointed (2 pages) |
17 December 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
6 November 2003 | Return made up to 26/09/03; full list of members (7 pages) |
23 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
21 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
7 November 2001 | Return made up to 11/10/01; full list of members (6 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
7 September 2001 | Return made up to 11/10/00; full list of members (6 pages) |
4 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
29 November 1999 | Return made up to 11/10/99; full list of members (6 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
9 November 1998 | Return made up to 11/10/98; no change of members (4 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
31 October 1997 | Return made up to 11/10/97; no change of members (4 pages) |
22 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
22 May 1997 | Full accounts made up to 31 December 1995 (7 pages) |
6 November 1996 | Return made up to 11/10/96; full list of members (6 pages) |
2 May 1996 | Director resigned (1 page) |
17 January 1996 | Return made up to 11/10/95; full list of members (6 pages) |
27 July 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |