Studio City
California
91604
Secretary Name | Reno Antoniades |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 158 Free Trade Wharf 340 The Highway Wapping London E1 |
Director Name | Brent Shields |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 February 1995(1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 29 June 1999) |
Role | Producer |
Correspondence Address | 250yn Holliston Altadena Ca 91001 Usa Foreign |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Unity House 205 Euston Road London NW1 2BL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
12 January 1999 | Registered office changed on 12/01/99 from: green garden house 15-22 st christophers place london W1M 5HD (1 page) |
---|---|
29 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
31 January 1997 | Return made up to 17/01/97; no change of members (4 pages) |
13 November 1996 | Delivery ext'd 3 mth 31/01/96 (2 pages) |
22 March 1996 | Return made up to 17/01/96; full list of members (6 pages) |