Camden
London
NW1 7DS
Secretary Name | Daniel Todd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2002(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 March 2005) |
Role | Producer |
Correspondence Address | Basement Flat 86 Ladbroke Grove London W11 2HE |
Director Name | Helen Archer |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Producer |
Correspondence Address | Flat 2 6 Archer Street Soho London W1V 7HE |
Secretary Name | Miss Lee Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 11b Jeypore Road Wandsworth London SW18 2RJ |
Director Name | Harben Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Secretary Name | Harben Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Registered Address | 7-9 Swallow Street London W1B 4DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
15 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2004 | Application for striking-off (1 page) |
14 June 2004 | Return made up to 12/04/04; full list of members
|
9 May 2003 | Accounting reference date extended from 31/08/02 to 28/02/03 (1 page) |
7 May 2003 | Return made up to 12/04/03; full list of members (5 pages) |
8 September 2002 | New secretary appointed (2 pages) |
8 September 2002 | Secretary resigned (1 page) |
23 May 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
3 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
8 May 2001 | Return made up to 12/04/01; full list of members
|
4 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
18 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
29 March 2000 | Company name changed malcolm venville LIMITED\certificate issued on 30/03/00 (2 pages) |
24 January 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
16 April 1999 | Return made up to 12/04/99; full list of members (6 pages) |
29 April 1998 | Return made up to 12/04/98; full list of members (6 pages) |
3 March 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
18 April 1997 | Resolutions
|
18 April 1997 | Return made up to 12/04/97; full list of members (6 pages) |
9 April 1997 | Company name changed tongue LIMITED\certificate issued on 10/04/97 (2 pages) |
25 March 1997 | Ad 07/03/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
25 March 1997 | Accounting reference date extended from 30/04/97 to 31/08/97 (1 page) |
15 September 1996 | New director appointed (2 pages) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | New secretary appointed (2 pages) |
15 September 1996 | Secretary resigned (1 page) |
15 September 1996 | New director appointed (2 pages) |
12 April 1996 | Incorporation (15 pages) |