29 Gabriels Road
London
NW2 4DT
Secretary Name | Zara Jane Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2000(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | 12 Abbey Park London Road St Albans Hertfordshire AL1 1TW |
Director Name | Gavin Desmond Barrie Murray |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 103 Wood Vale London N10 |
Secretary Name | Mrs Yvette John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Lynch-Shyllon 84 Somerville Road Chadwell Heath Essex RM6 5AS |
Director Name | Andrew Charles Richard Long |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 July 2000) |
Role | Producer |
Correspondence Address | 65e Chiswick High Road Chiswick London W4 2LT |
Secretary Name | Andrew Charles Richard Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 July 2000) |
Role | Producer |
Correspondence Address | 65e Chiswick High Road Chiswick London W4 2LT |
Registered Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
9 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2008 | Application for striking-off (1 page) |
5 April 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
30 May 2007 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
23 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
17 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: 29 st gabriels road london NW2 (1 page) |
1 February 2006 | Return made up to 22/04/05; full list of members (2 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
23 September 2004 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
27 July 2004 | Return made up to 22/04/04; full list of members (6 pages) |
28 October 2003 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
29 May 2003 | Return made up to 22/04/03; full list of members (6 pages) |
4 March 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
24 May 2002 | Return made up to 22/04/02; full list of members (5 pages) |
25 April 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
27 November 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
12 June 2001 | Return made up to 22/04/01; full list of members (5 pages) |
7 June 2001 | Company name changed atomic tarantula LIMITED\certificate issued on 07/06/01 (2 pages) |
15 August 2000 | Secretary resigned;director resigned (1 page) |
15 August 2000 | New secretary appointed (2 pages) |
23 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
11 May 2000 | Return made up to 22/04/00; full list of members (5 pages) |
24 June 1999 | Resolutions
|
24 June 1999 | Resolutions
|
18 May 1999 | Return made up to 22/04/99; full list of members (5 pages) |
23 February 1999 | Full accounts made up to 31 August 1998 (9 pages) |
24 May 1998 | Return made up to 22/04/98; full list of members (5 pages) |
26 September 1997 | Secretary resigned (1 page) |
26 September 1997 | New secretary appointed;new director appointed (2 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | Registered office changed on 26/09/97 from: 8 great james street london WC1N 3DA (1 page) |
25 September 1997 | Accounting reference date extended from 30/04/98 to 31/08/98 (1 page) |
22 April 1997 | Incorporation (16 pages) |