6 Clink Street
London
SE1 9FE
Secretary Name | Mr Simon Mark Lacey |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2001(3 years, 11 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Franciscan Road London SW17 8HR |
Director Name | Matthew Bourne |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Role | Choregraphic/Artistic Director |
Correspondence Address | 21 Stamford Road London N1 4JP |
Secretary Name | Katharine Emma Dore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Role | Arts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Horseshoe Wharf 6 Clink Street London SE1 9FE |
Secretary Name | Philip Cameron Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 13 January 1998) |
Role | Business Affairs |
Correspondence Address | 52 Airedale Road London SW12 8SF |
Secretary Name | Katharine Dore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1999) |
Role | Theatre Producer |
Correspondence Address | 15 Woodleigh Road Ledbury |
Secretary Name | Mr Robert Frederick Strang Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Cicada Road London SW18 2NN |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1997(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£354,909 |
Cash | £1 |
Current Liabilities | £354,910 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
30 June 2003 | Dissolved (1 page) |
---|---|
31 March 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 December 2002 | Liquidators statement of receipts and payments (5 pages) |
14 December 2001 | Appointment of a voluntary liquidator (1 page) |
14 December 2001 | Statement of affairs (4 pages) |
14 December 2001 | Resolutions
|
26 November 2001 | Registered office changed on 26/11/01 from: suite 3 140A gloucester mansions cambridge circus london WC2H 8HD (1 page) |
30 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Return made up to 20/03/01; full list of members (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
15 June 2000 | Return made up to 20/03/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 July 1999 | New secretary appointed (1 page) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
12 May 1999 | Return made up to 20/03/99; no change of members (5 pages) |
25 April 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 July 1998 | Return made up to 23/04/98; full list of members (6 pages) |
20 April 1998 | Return made up to 20/03/98; full list of members (6 pages) |
18 April 1998 | Registered office changed on 18/04/98 from: 140A shaftesbury avenue london WC2H 8HD (1 page) |
26 February 1998 | Registered office changed on 26/02/98 from: hanover house 14 hanover square london W1R 0BE (1 page) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | New secretary appointed (2 pages) |
21 August 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | New secretary appointed;new director appointed (3 pages) |
26 June 1997 | New director appointed (3 pages) |
22 June 1997 | New secretary appointed (2 pages) |
23 April 1997 | Incorporation (19 pages) |