London
NW1 8DJ
Secretary Name | Christopher Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 1995(same day as company formation) |
Role | Writer & Producer |
Correspondence Address | 24 Harmood Street London NW1 8DJ |
Director Name | Vivien Ann Kelly |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 1998(3 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 10 December 2002) |
Role | Administration Assistant |
Correspondence Address | 24 Harmood Street London NW1 8DJ |
Director Name | Jonathan Haydon Dudley |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2000(5 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 10 December 2002) |
Role | Independent Consultant |
Correspondence Address | 2a Warwick New Road Leamington Spa Warwickshire CV32 5JF |
Director Name | Paul Greengrass |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Role | Writer And Director |
Correspondence Address | 53 Wrentham Avenue London NW10 3HN |
Secretary Name | Paul Greengrass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Role | Writer And Director |
Correspondence Address | 53 Wrentham Avenue London NW10 3HN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 24 Harmood Street London NW1 8DJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
10 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2002 | Application for striking-off (1 page) |
29 April 2002 | Return made up to 19/04/02; full list of members (7 pages) |
18 February 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
26 February 2001 | Full accounts made up to 30 April 2000 (7 pages) |
8 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
19 January 2000 | Full accounts made up to 30 April 1999 (7 pages) |
13 May 1999 | Return made up to 19/04/99; full list of members
|
31 December 1998 | New director appointed (2 pages) |
7 December 1998 | Full accounts made up to 30 April 1998 (7 pages) |
21 August 1998 | Director resigned (1 page) |
14 May 1998 | Return made up to 19/04/98; no change of members
|
26 January 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
6 May 1997 | Return made up to 19/04/97; no change of members
|
26 January 1997 | Accounts for a small company made up to 30 April 1996 (3 pages) |
8 October 1996 | Return made up to 19/04/96; full list of members (6 pages) |
19 December 1995 | Accounting reference date notified as 30/04 (1 page) |
4 October 1995 | Secretary resigned (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
19 April 1995 | Incorporation (38 pages) |