Park Road
London
NW1 4SL
Director Name | Emer McCourt |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 December 1998) |
Role | Proposed Director |
Correspondence Address | Flat 3 16 Lyndhurst Road London NW3 5NL |
Director Name | Mr Allan Niblo |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 October 2002) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 48a Highgate High Street Highgate Village London N6 5HX |
Secretary Name | Emer McCourt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 16 February 1999) |
Role | Proposed Director |
Correspondence Address | Flat 3 16 Lyndhurst Road London NW3 5NL |
Secretary Name | Renata Soraya Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 October 2002) |
Role | Film Producer |
Correspondence Address | 31c Hanover Gate Mansions Park Road London NW1 4SL |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 48a Highgate High Street Highgate Village London N6 5HX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | -£85,538 |
Net Worth | -£599,582 |
Current Liabilities | £47,527 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Secretary resigned;director resigned (1 page) |
26 March 2003 | Application for striking-off (1 page) |
16 October 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
16 October 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
21 August 2002 | Registered office changed on 21/08/02 from: 46 museum street london WC1A 1LY (1 page) |
21 August 2002 | Director's particulars changed (1 page) |
29 January 2002 | Return made up to 06/01/02; full list of members
|
28 December 2001 | Total exemption full accounts made up to 31 March 2000 (13 pages) |
7 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2001 | Return made up to 06/01/01; full list of members
|
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 April 2000 | Return made up to 06/01/00; full list of members
|
23 August 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | New secretary appointed (2 pages) |
11 March 1999 | Return made up to 06/01/99; no change of members
|
27 February 1998 | Return made up to 06/01/98; full list of members (6 pages) |
10 November 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
27 September 1997 | Particulars of mortgage/charge (7 pages) |
4 April 1997 | New secretary appointed;new director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | Ad 12/02/97--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
4 April 1997 | Registered office changed on 04/04/97 from: 416 west green road london N15 3PU (1 page) |
25 February 1997 | Resolutions
|
25 February 1997 | Registered office changed on 25/02/97 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Resolutions
|
25 February 1997 | Nc inc already adjusted 12/02/97 (1 page) |
18 February 1997 | Company name changed lynmore enterprises LTD\certificate issued on 19/02/97 (2 pages) |
6 January 1997 | Incorporation (16 pages) |