London
W6 0AH
Secretary Name | Ms Melanie Jane Thaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 1997(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 20 August 2002) |
Role | Actress |
Country of Residence | England |
Correspondence Address | 36 Agate Road London W6 0AH |
Director Name | Mr Matthew James Byam Shaw |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1998(12 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 20 August 2002) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 36 Agate Road London W6 0AH |
Director Name | Joanna Thaw |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 July 1998) |
Role | Company Director |
Correspondence Address | 13 Cobbold Road London W12 9LA |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 36 Agate Road London W6 0AH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
19 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
27 December 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
14 March 2000 | Return made up to 11/03/00; full list of members
|
2 March 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 111 st elmo road london W12 9DY (1 page) |
26 April 1999 | Return made up to 11/03/99; no change of members (4 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
19 March 1998 | Return made up to 11/03/98; full list of members (6 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New secretary appointed;new director appointed (2 pages) |
9 May 1997 | Registered office changed on 09/05/97 from: 15/19 cavendish place london W1M 0DD (1 page) |
9 May 1997 | Secretary resigned (1 page) |
22 April 1997 | Registered office changed on 22/04/97 from: 60 tabernacle street london EC2A 4NB (1 page) |
1 April 1997 | Company name changed cadham LIMITED\certificate issued on 01/04/97 (2 pages) |