London
NW6 7EH
Director Name | Davina Lucy Pascale McCall |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1996(same day as company formation) |
Role | Presenter |
Correspondence Address | Rushcliffe Camp Road Woldingham CR3 7LH |
Secretary Name | Mr John Noel Edward Brown Linnen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25c Plympton Road London NW6 7EH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 6 Lansdowne Mews London W11 3BH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2008 | Application for striking-off (1 page) |
23 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
28 March 2007 | Return made up to 15/10/06; full list of members (7 pages) |
10 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
21 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
14 April 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
12 November 2003 | Return made up to 15/10/03; full list of members (7 pages) |
4 August 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
21 October 2002 | Return made up to 15/10/02; full list of members
|
3 August 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
19 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
2 August 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
31 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
9 June 2000 | Accounts made up to 31 October 1999 (5 pages) |
9 June 2000 | Resolutions
|
19 November 1999 | Return made up to 15/10/99; full list of members
|
29 April 1999 | Accounts made up to 31 October 1998 (5 pages) |
29 April 1999 | Resolutions
|
15 October 1998 | Return made up to 15/10/98; no change of members (4 pages) |
5 August 1998 | Company name changed dirty janner productions LIMITED\certificate issued on 06/08/98 (2 pages) |
6 July 1998 | Resolutions
|
6 July 1998 | Accounts made up to 31 October 1997 (4 pages) |
13 January 1998 | Return made up to 15/10/97; full list of members (6 pages) |
13 January 1998 | New secretary appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (3 pages) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | Director resigned (1 page) |
15 October 1996 | Incorporation (20 pages) |