Shepperton
Middlesex
TW17 8JN
Director Name | Michael Vivien Ryder |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 54 Malvern Road Hampton Middlesex TW12 2LN |
Secretary Name | Fiona Winifred Mary Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Role | Producer |
Correspondence Address | 48 Mulberry Trees Shepperton Middlesex TW17 8JN |
Director Name | E L Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Correspondence Address | Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Correspondence Address | 22 Soho Square London W1D 4NS |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,779 |
Current Liabilities | £200,765 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
17 September 2004 | Dissolved (1 page) |
---|---|
17 June 2004 | Liquidators statement of receipts and payments (6 pages) |
17 June 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 February 2004 | Liquidators statement of receipts and payments (5 pages) |
11 September 2003 | Liquidators statement of receipts and payments (5 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page) |
6 March 2003 | Liquidators statement of receipts and payments (5 pages) |
22 August 2002 | Liquidators statement of receipts and payments (5 pages) |
21 February 2002 | Liquidators statement of receipts and payments (5 pages) |
19 November 2001 | Secretary resigned (1 page) |
30 October 2001 | Secretary's particulars changed (1 page) |
20 August 2001 | Liquidators statement of receipts and payments (5 pages) |
2 March 2001 | Liquidators statement of receipts and payments (5 pages) |
3 March 2000 | Appointment of a voluntary liquidator (1 page) |
24 February 2000 | Resolutions
|
24 February 2000 | Statement of affairs (5 pages) |
22 February 2000 | Secretary's particulars changed (1 page) |
5 February 2000 | Registered office changed on 05/02/00 from: 25 harley street london W1N 2BR (1 page) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
23 March 1999 | Return made up to 21/01/99; no change of members (4 pages) |
9 December 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Return made up to 21/01/98; full list of members (8 pages) |
20 March 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
11 August 1997 | Ad 15/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 July 1997 | Company name changed cube screen sports LIMITED\certificate issued on 03/07/97 (2 pages) |
13 February 1997 | Secretary's particulars changed (1 page) |
13 February 1997 | Director's particulars changed (1 page) |
13 February 1997 | Director's particulars changed (1 page) |
12 February 1997 | Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page) |
12 February 1997 | Location of register of members (1 page) |
4 February 1997 | New secretary appointed;new director appointed (1 page) |
4 February 1997 | New director appointed (1 page) |
21 January 1997 | Incorporation (18 pages) |