London
N19 3AL
Director Name | Steven Milbank Painter |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1996(same day as company formation) |
Role | Special Effects Designer |
Correspondence Address | 5 Churchfield Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9EN |
Secretary Name | Neill Richard Gorton |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1996(same day as company formation) |
Role | Special Effects Designer |
Correspondence Address | 5b Heathville Road London N19 3AL |
Director Name | Howard Simon Archer |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Michleham Down Woodside Park London N12 7JJ |
Secretary Name | Rumeena Jaffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hunters Grove Kenton Harrow Middlesex HA3 9AA |
Registered Address | 3/5 Rickmansworth Road Watford Hertfordshire WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
17 April 2003 | Dissolved (1 page) |
---|---|
17 January 2003 | Liquidators statement of receipts and payments (5 pages) |
17 January 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 November 2002 | Liquidators statement of receipts and payments (5 pages) |
13 May 2002 | Liquidators statement of receipts and payments (5 pages) |
13 December 2001 | Liquidators statement of receipts and payments (5 pages) |
18 May 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Sec of state's release of liq (1 page) |
8 January 2001 | Appointment of a voluntary liquidator (1 page) |
8 January 2001 | O/C replacement of liquidator (16 pages) |
8 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 November 2000 | Liquidators statement of receipts and payments (5 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: 112 wembley park drive wembley middlesex HA9 8HS (1 page) |
11 November 1999 | Statement of affairs (7 pages) |
11 November 1999 | Appointment of a voluntary liquidator (2 pages) |
11 November 1999 | Resolutions
|
25 May 1999 | Return made up to 22/04/99; full list of members (5 pages) |
14 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
18 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 1998 | Return made up to 22/04/98; full list of members (5 pages) |
13 March 1998 | Director's particulars changed (1 page) |
2 December 1997 | Accounts for a small company made up to 30 June 1997 (9 pages) |
10 June 1997 | Return made up to 22/04/97; full list of members (5 pages) |
24 February 1997 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | New director appointed (1 page) |
8 May 1996 | New secretary appointed;new director appointed (1 page) |
22 April 1996 | Incorporation (17 pages) |