London
SE6 2NP
Secretary Name | Terence William Greenwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 74 Newquay Road London SE6 2NP |
Director Name | Shane Anthony Martin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Film Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 25 The Drive Sevenoaks Kent TN13 3AB |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | The Coach House Farm Lane Ashtead Surrey KT21 1LU |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Application for striking-off (1 page) |
9 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
8 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
30 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
25 September 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: the coach house farm lane ashtead surrey KT21 1LU (1 page) |
3 March 1997 | New secretary appointed;new director appointed (2 pages) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: dominions house north queen street cardiff CF1 4AR (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | New director appointed (2 pages) |
26 February 1997 | Incorporation (22 pages) |