London
N1 5LH
Director Name | Tara Carrington-Hull |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Role | Producer |
Correspondence Address | 111 Iverson Road West Hampstead London NW6 2RA |
Director Name | Robert Delamere |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Role | Theatre Opera Director |
Correspondence Address | 2 Carlton House 319 West End Lane London NW6 1RN |
Secretary Name | Gregory Paul McEwen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Wimpole Street London W1G 9RQ |
Director Name | Michael William Lane |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 February 2000) |
Role | Finance |
Correspondence Address | 37 Lawn Avenue West Drayton Middlesex UB7 7AQ |
Secretary Name | Peter Savvas Spanos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 February 2000) |
Role | Company Director |
Correspondence Address | 4 East Walk East Barnet Hertfordshire EN4 8JX |
Registered Address | Tfm House 69 Boston Manor Road Brentford Middlesex TW8 9JQ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2000 | Application for striking-off (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | New director appointed (2 pages) |
14 February 2000 | Secretary resigned (1 page) |
1 October 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
25 August 1999 | Return made up to 27/06/99; full list of members (6 pages) |
13 January 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: 309-317 chiswick high road london W4 4HH (1 page) |
22 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
13 January 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
9 July 1997 | Return made up to 27/06/97; full list of members
|
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: 55A welbeck street london W1M 7HD (1 page) |
27 August 1996 | £ nc 100/1000 19/08/96 (1 page) |
27 August 1996 | Resolutions
|
27 June 1996 | Incorporation (20 pages) |