Totteridge
London
N20 8AD
Director Name | Mr Lester Mark Dunton |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1995(same day as company formation) |
Role | Freelance Photographer And Tec |
Country of Residence | England |
Correspondence Address | 36 Long Lane Finchley London N3 2PU |
Secretary Name | Mr Lester Mark Dunton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2007(11 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 07 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Long Lane Finchley London N3 2PU |
Secretary Name | Lester Dunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Role | Freelance Photographer And Tec |
Country of Residence | England |
Correspondence Address | 20 Grange Avenue London N20 8AD |
Secretary Name | Rashid Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 April 2007) |
Role | Company Director |
Correspondence Address | 124 Princes Gardens West Acton London W3 0LJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Elstree Film Studios Shenley Road Borehamwood Hertfordshire WD6 1JG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2007 | Secretary resigned (1 page) |
2 June 2007 | New secretary appointed (2 pages) |
8 September 2006 | Return made up to 16/05/06; full list of members (7 pages) |
23 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
4 July 2005 | Company name changed dunton parker and company limite d\certificate issued on 04/07/05 (3 pages) |
20 May 2005 | Return made up to 16/05/05; full list of members (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
6 October 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
3 July 2003 | Return made up to 16/05/03; full list of members
|
27 October 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
7 June 2002 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
4 September 2001 | Return made up to 16/05/01; full list of members
|
18 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
14 June 2000 | Full accounts made up to 30 September 1999 (8 pages) |
9 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
6 July 1999 | Return made up to 16/05/99; full list of members (6 pages) |
1 December 1998 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
15 October 1998 | Company name changed joe dunton & company LIMITED\certificate issued on 16/10/98 (3 pages) |
4 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: 22C abbey trading estate mount pleasant wembley middlesex HA0 1NR (1 page) |
18 December 1997 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
28 May 1997 | Return made up to 16/05/97; full list of members (6 pages) |
22 December 1996 | Resolutions
|
22 December 1996 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
23 September 1996 | Company name changed moy international LIMITED\certificate issued on 24/09/96 (3 pages) |
22 February 1996 | Accounting reference date notified as 30/09 (1 page) |
22 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
22 May 1995 | Director resigned;new director appointed (2 pages) |
16 May 1995 | Incorporation (30 pages) |