22 Callow Street
London
SW3 6BQ
Director Name | Lee Shulman |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2002(7 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 12 December 2006) |
Role | Film Maker |
Correspondence Address | Flat 4 24 Belgrave Gardens St Johns Wood London NW8 0RB |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 January 1998(3 years after company formation) |
Appointment Duration | 8 years, 11 months (closed 12 December 2006) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | John Grant Aitken |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(7 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 May 2003) |
Role | Sports Consultant |
Correspondence Address | 19 Cottenham Drive Wimbledon London SW20 0TD |
Director Name | Benjamin Rupert Lambourne |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(7 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2005) |
Role | Sports And Entertainment Manag |
Correspondence Address | 37 Furness Road Fulham London SW6 2LJ |
Registered Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Southbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2006 | Application for striking-off (1 page) |
7 February 2006 | Return made up to 06/01/06; full list of members (8 pages) |
27 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 February 2005 | Return made up to 06/01/05; full list of members (10 pages) |
5 March 2004 | Return made up to 06/01/04; full list of members (7 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: 52 redington road hampstead london NW3 7RS (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: st george's house 15 hanover square london W1S 1HS (1 page) |
18 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Director resigned (1 page) |
9 February 2003 | Return made up to 06/01/03; full list of members (8 pages) |
10 January 2003 | Amending 882 iss 08/01/02 (2 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
1 October 2002 | Ad 08/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
11 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
9 January 2002 | Particulars of mortgage/charge (3 pages) |
3 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
16 January 2001 | Return made up to 06/01/01; full list of members
|
11 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
25 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
22 June 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
30 December 1998 | Return made up to 06/01/99; no change of members (4 pages) |
7 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
27 January 1998 | Return made up to 06/01/98; no change of members (4 pages) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | Secretary resigned (1 page) |
5 November 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
30 October 1997 | Resolutions
|
1 February 1997 | Return made up to 06/01/97; full list of members (6 pages) |
13 October 1996 | Resolutions
|
13 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
22 February 1996 | Return made up to 06/01/96; full list of members
|
3 May 1995 | Accounting reference date notified as 31/12 (1 page) |