London
W10 5SR
Director Name | Christopher Hewlins Milburn |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 1997(1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 March 2001) |
Role | Film Director/Producer/Actor |
Country of Residence | United Kingdom |
Correspondence Address | 33 St Lawrence Terrace London W10 5SR |
Secretary Name | Christopher Hewlins Milburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 1997(1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 March 2001) |
Role | Film Director/Producer/Actor |
Country of Residence | United Kingdom |
Correspondence Address | 33 St Lawrence Terrace London W10 5SR |
Director Name | Eric Styles |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(1 week after company formation) |
Appointment Duration | 3 years (resigned 27 April 2000) |
Role | TV Director |
Correspondence Address | 132 Brunswick Street Cardiff Glamorgan CF5 1LN Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Langley House Park Road London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
20 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: ian skolnick and co trafalgar house grenville place london NW7 3SA (1 page) |
15 May 2000 | Director resigned (1 page) |
21 April 1999 | Return made up to 02/04/99; no change of members
|
14 May 1998 | Return made up to 02/04/98; full list of members (6 pages) |
25 February 1998 | Particulars of mortgage/charge (7 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Company name changed directcase LIMITED\certificate issued on 03/07/97 (2 pages) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | Registered office changed on 27/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 June 1997 | New secretary appointed;new director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | Director resigned (1 page) |
2 April 1997 | Incorporation (9 pages) |