London
NW5 1TX
Secretary Name | Brennan Wrenn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 21 years, 9 months (closed 16 August 2016) |
Role | Secretary |
Correspondence Address | 25a Lady Somerset Road London NW5 1TX |
Director Name | Michael Wrenn |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 1995(4 months, 1 week after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 March 2009) |
Role | Film Distributor |
Correspondence Address | 25 Lady Somerset Road London NW5 1TX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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 | 13 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Studio House 25a Lady Somerset Road London NW5 1TX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
2 at £1 | E. Wrenn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,928 |
Gross Profit | £1,885 |
Net Worth | £2,072 |
Cash | £2,794 |
Current Liabilities | £1,242 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2016 | Application to strike the company off the register (3 pages) |
22 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
16 September 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
26 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
24 October 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
6 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
12 September 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
19 November 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
25 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
4 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
26 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
20 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Elizabeth Wrenn on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Elizabeth Wrenn on 1 October 2009 (2 pages) |
11 May 2009 | Appointment terminated director michael wrenn (1 page) |
23 February 2009 | Return made up to 13/10/08; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 November 2007 | Return made up to 13/10/07; no change of members (7 pages) |
15 November 2006 | Return made up to 13/10/06; full list of members (7 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 December 2005 | Return made up to 13/10/05; full list of members (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
19 February 2003 | Return made up to 13/10/02; full list of members
|
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
21 December 2001 | Return made up to 13/10/01; full list of members
|
11 December 2000 | Company name changed orchidrise LIMITED\certificate issued on 12/12/00 (2 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
22 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: victor boorman & co europa house goldstone villas hove east sussex BN3 3RQ (1 page) |
20 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
19 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
27 October 1998 | Return made up to 13/10/98; full list of members
|
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
29 October 1997 | Return made up to 13/10/97; full list of members (8 pages) |
11 August 1997 | Company name changed electric pictures 2 LIMITED\certificate issued on 12/08/97 (2 pages) |
8 August 1997 | Registered office changed on 08/08/97 from: 15 percy street london W1P 9FD (1 page) |
31 October 1996 | Return made up to 13/10/96; no change of members (4 pages) |
16 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
12 December 1995 | Return made up to 13/10/95; full list of members
|
21 March 1995 | New director appointed (2 pages) |