Sylvester Road
London
E8 1EP
Director Name | Ami Jade Stephens |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1997(same day as company formation) |
Role | Production Company Director |
Correspondence Address | 55 Bavent Road London SE5 9RZ |
Secretary Name | Benedick Giles Hammond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 The Colonades Sylvester Road London E8 1EP |
Director Name | Lady Emma Louise Herbert |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years (closed 18 September 2007) |
Role | Performer |
Correspondence Address | 32 The Colonnades Sylvester Road London E8 1EP |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 57 Abbots Lane Kenley Surrey CR8 5JG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £652,303 |
Gross Profit | £31,834 |
Net Worth | -£69,387 |
Cash | £14,742 |
Current Liabilities | £91,511 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2007 | Application for striking-off (1 page) |
13 April 2007 | Director's particulars changed (1 page) |
31 May 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
20 April 2006 | Return made up to 20/02/06; full list of members (3 pages) |
13 January 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 July 2005 | Return made up to 20/02/05; full list of members (3 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: 1D glossop road south croydon surrey CR2 0PW (1 page) |
4 February 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
27 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
14 July 2003 | Return made up to 20/02/03; full list of members (7 pages) |
7 February 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
26 October 2002 | Return made up to 20/02/02; no change of members (7 pages) |
4 February 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
18 October 2001 | Return made up to 20/02/01; full list of members
|
18 October 2001 | Ad 01/03/00--------- £ si 14@1=14 £ ic 2/16 (2 pages) |
6 March 2001 | Particulars of mortgage/charge (7 pages) |
29 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
12 June 2000 | Return made up to 20/02/00; full list of members
|
9 June 2000 | Registered office changed on 09/06/00 from: hillside glen, 1D glossop road south croydon surrey CR2 0PW (1 page) |
27 May 2000 | Particulars of mortgage/charge (5 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: 195 banbury road oxford OX2 7AR (1 page) |
27 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
20 April 1999 | Return made up to 20/02/99; no change of members (4 pages) |
20 January 1999 | Full accounts made up to 31 December 1997 (10 pages) |
3 June 1998 | Return made up to 20/02/98; full list of members
|
15 April 1998 | New director appointed (2 pages) |
21 July 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Incorporation (16 pages) |