12 Jackson Road
London
N7 6EJ
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Ms Linda Grace Ludwin |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(2 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2000) |
Role | Management Consultant |
Correspondence Address | 57 Bossiney Place Fishermead Milton Keynes Buckinghamshire MK6 2EH |
Secretary Name | Ms Linda Grace Ludwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(2 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2000) |
Role | Management Consultant |
Correspondence Address | 57 Bossiney Place Fishermead Milton Keynes Buckinghamshire MK6 2EH |
Secretary Name | Marion Astin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 29 August 2012) |
Role | Film Production |
Correspondence Address | 35 Long Row Horsforth Leeds LS18 5AA |
Registered Address | Cvr Global Llp New Fetter Place West London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | -£77,402 |
Cash | £4,812 |
Current Liabilities | £117,538 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 September 2017 | Progress report in a winding up by the court (19 pages) |
---|---|
25 August 2016 | Insolvency:annual progress report for period up to 07/07/2016 (18 pages) |
9 October 2015 | Insolvency:liquidators annual progress report to 07/07/2015 (15 pages) |
30 September 2015 | Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West London EC4A 1AA on 30 September 2015 (2 pages) |
4 August 2014 | Registered office address changed from The Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY to Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF on 4 August 2014 (2 pages) |
4 August 2014 | Registered office address changed from The Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY to Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF on 4 August 2014 (2 pages) |
31 July 2014 | Appointment of a liquidator (1 page) |
8 January 2013 | Order of court to wind up (2 pages) |
5 September 2012 | Termination of appointment of Marion Astin as a secretary (1 page) |
7 June 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
10 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-02-10
|
10 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-02-10
|
13 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 April 2009 | Return made up to 06/02/09; full list of members (3 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
27 March 2008 | Return made up to 06/02/08; full list of members (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
29 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 June 2006 | Resolutions
|
7 June 2006 | £ sr 60@1 19/11/04 (1 page) |
5 May 2006 | Return made up to 06/02/06; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
17 March 2005 | Return made up to 06/02/05; full list of members
|
3 September 2004 | Registered office changed on 03/09/04 from: 37 lowman road london N7 6BD (1 page) |
4 August 2004 | Return made up to 06/02/04; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
5 June 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
2 May 2002 | Return made up to 06/02/02; full list of members
|
6 August 2001 | Return made up to 06/02/01; full list of members (6 pages) |
1 August 2001 | Total exemption full accounts made up to 31 July 2000 (9 pages) |
12 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned;director resigned (1 page) |
9 June 2000 | Return made up to 06/02/00; full list of members (6 pages) |
6 June 2000 | Accounts made up to 31 July 1999 (9 pages) |
1 June 1999 | Accounts made up to 31 July 1998 (9 pages) |
23 February 1999 | Return made up to 06/02/99; no change of members (4 pages) |
27 February 1998 | Accounts made up to 31 July 1997 (9 pages) |
26 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
6 March 1997 | Return made up to 06/02/97; full list of members
|
6 January 1997 | Resolutions
|
6 November 1996 | Registered office changed on 06/11/96 from: 37 bennett court axminster road london N7 6BD (1 page) |
19 September 1996 | Registered office changed on 19/09/96 from: 57 bossingey place fishermead milton keynes buckinghamshire MK6 2EH (1 page) |
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New secretary appointed;new director appointed (2 pages) |
26 March 1996 | Registered office changed on 26/03/96 from: 218 downs barn boulevard downs barn milton keynes MK14 7QH (1 page) |
26 March 1996 | Ad 08/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 1996 | Accounting reference date notified as 31/07 (1 page) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | Secretary resigned (1 page) |
6 February 1996 | Incorporation (12 pages) |