D 37688
Beverungen
Germany
Director Name | William Leslie Griffiths |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Cinefilm Manager |
Correspondence Address | 21 Curtis Close Mill End Rickmansworth Hertfordshire WD3 2QA |
Secretary Name | William Leslie Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Cinefilm Manager |
Correspondence Address | 21 Curtis Close Mill End Rickmansworth Hertfordshire WD3 2QA |
Director Name | Mr Giovanni Alessi |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(9 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Squirrels Leap Bakers Wood Denham UB9 4LG |
Secretary Name | Mr Giovanni Alessi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(9 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Squirrels Leap Bakers Wood Denham UB9 4LG |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Telephone | 01753 524272 |
---|---|
Telephone region | Slough |
Registered Address | Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
2 at £1 | Jurgen Vogt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,702 |
Cash | £81,541 |
Current Liabilities | £109,263 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2017 | Application to strike the company off the register (3 pages) |
15 August 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
15 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
15 July 2016 | Termination of appointment of Giovanni Alessi as a secretary on 30 April 2016 (1 page) |
15 July 2016 | Termination of appointment of Giovanni Alessi as a director on 30 April 2016 (1 page) |
10 May 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
14 April 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
5 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
5 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
18 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 March 2014 | Company name changed cinefilm recycling services LIMITED\certificate issued on 11/03/14
|
4 March 2014 | Change of name notice (2 pages) |
26 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
20 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
26 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
8 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
15 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
9 July 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
22 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
3 June 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
25 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
21 August 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
5 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
16 July 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
27 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
21 July 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
20 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
7 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
4 March 2005 | Return made up to 07/02/05; full list of members (7 pages) |
21 July 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Secretary resigned;director resigned (1 page) |
24 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
5 February 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
11 July 2003 | Return made up to 07/02/03; full list of members (7 pages) |
30 September 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
20 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
11 January 2002 | Auditor's resignation (1 page) |
11 January 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
7 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
23 January 2001 | Full accounts made up to 29 February 2000 (10 pages) |
17 February 2000 | Return made up to 07/02/00; full list of members
|
20 January 2000 | Full accounts made up to 28 February 1999 (9 pages) |
10 March 1999 | Full accounts made up to 28 February 1998 (9 pages) |
24 February 1999 | Return made up to 07/02/99; full list of members (6 pages) |
10 February 1998 | Return made up to 07/02/98; full list of members (6 pages) |
23 January 1998 | Full accounts made up to 28 February 1997 (8 pages) |
20 February 1997 | Full accounts made up to 28 February 1996 (9 pages) |
21 March 1996 | Return made up to 07/02/96; full list of members (6 pages) |
9 October 1995 | Registered office changed on 09/10/95 from: 135A high street rickmansworth hertfordshire WD3 1AR (1 page) |
20 March 1995 | Accounting reference date notified as 28/02 (1 page) |
7 February 1995 | Incorporation (10 pages) |