London
NW1 8XN
Director Name | Duncan Guy Smith |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1996(same day as company formation) |
Role | Film Director |
Correspondence Address | Cloisters Court 77 Cromwell Avenue Highgate London N6 5XG |
Secretary Name | Christopher William Anthony Ashurst |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 1996(same day as company formation) |
Role | Lawyer |
Correspondence Address | Flat 1 172 Regents Park Road London NW1 8XN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Unit 3 6 Erskine Road Primrose Hill London NW3 3AJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
12 August 1998 | Dissolved (1 page) |
---|---|
12 May 1998 | Completion of winding up (1 page) |
18 December 1997 | Order of court to wind up (1 page) |
9 December 1997 | Court order notice of winding up (1 page) |
24 September 1996 | Ad 06/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | New secretary appointed;new director appointed (2 pages) |
27 August 1996 | Secretary resigned (1 page) |
7 August 1996 | Incorporation (15 pages) |