London
N8 7RS
Director Name | Neal Anthony Foster |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1995(same day as company formation) |
Role | Actor/Manager |
Country of Residence | England |
Correspondence Address | Halloughton Whitacre Coleshill Birmingham West Midlands B46 2HS |
Director Name | Graeme Barrie Messer |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1995(same day as company formation) |
Role | Theatre Director |
Correspondence Address | 179 Victoria Road London N22 7XH |
Secretary Name | Clare Basel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Salisbury Road Walthamstowe E17 9JW |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Registered Address | 204 Northfield Avenue Ealing London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2009 | Application for striking-off (1 page) |
19 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: 50 south ealing road london W5 4QY (1 page) |
15 March 2007 | Annual return made up to 08/02/07 (2 pages) |
13 April 2006 | Annual return made up to 08/02/06 (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 May 2005 | Annual return made up to 08/02/05 (4 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 May 2004 | Annual return made up to 08/02/04 (4 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
11 March 2003 | Annual return made up to 08/02/03
|
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
14 March 2002 | Annual return made up to 08/02/02
|
20 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
28 March 2001 | Annual return made up to 08/02/01 (4 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
15 March 2000 | Annual return made up to 08/02/00 (4 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
4 March 1999 | Annual return made up to 08/02/99 (4 pages) |
30 May 1998 | Director's particulars changed (1 page) |
30 May 1998 | Registered office changed on 30/05/98 from: flat 2 88 cromwell avenue highgate london N6 5HQ (1 page) |
30 May 1998 | Annual return made up to 08/02/98
|
5 March 1997 | Annual return made up to 08/02/97 (4 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
21 June 1996 | Annual return made up to 08/02/96 (4 pages) |
11 October 1995 | Accounting reference date notified as 31/03 (1 page) |