London
SW2 3LB
Director Name | Mr Keith Dennis Taylor |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 1 month (closed 23 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Palace Road London SW2 3LB |
Secretary Name | Mr Keith Dennis Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2002(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 23 December 2014) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 73 Palace Road London SW2 3LB |
Director Name | Mr Stephen Thomas Copeland |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 4 Inglewood Drive Bognor Regis West Sussex PO21 4JX |
Director Name | Mr James Everett Brathwaite |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Church Farm House Rectory Lane Angmering West Sussex BN16 4JU |
Secretary Name | Mr Stephen Thomas Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 4 Inglewood Drive Bognor Regis West Sussex PO21 4JX |
Director Name | Aston Benjamin Taylor |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 March 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 73 Palace Road London SW2 3LB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 020 86711628 |
---|---|
Telephone region | London |
Registered Address | 73 Palace Road London SW2 3LB |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Hill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,806 |
Cash | £912 |
Current Liabilities | £600 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2014 | Application to strike the company off the register (3 pages) |
1 September 2014 | Application to strike the company off the register (3 pages) |
18 June 2014 | Termination of appointment of Aston Benjamin Taylor as a director on 15 March 2014 (1 page) |
18 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Termination of appointment of Aston Benjamin Taylor as a director on 15 March 2014 (1 page) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
4 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 July 2010 | Director's details changed for Aston Benjamin Taylor on 1 January 2010 (2 pages) |
3 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
3 July 2010 | Director's details changed for Aston Benjamin Taylor on 1 January 2010 (2 pages) |
3 July 2010 | Director's details changed for Aston Benjamin Taylor on 1 January 2010 (2 pages) |
3 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
19 June 2009 | Return made up to 12/06/09; full list of members (10 pages) |
19 June 2009 | Return made up to 12/06/09; full list of members (10 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
15 August 2008 | Return made up to 29/04/08; full list of members (6 pages) |
15 August 2008 | Return made up to 29/04/08; full list of members (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
14 May 2007 | Return made up to 29/04/07; no change of members (7 pages) |
14 May 2007 | Return made up to 29/04/07; no change of members (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
12 June 2006 | Return made up to 29/04/06; no change of members (7 pages) |
12 June 2006 | Return made up to 29/04/06; no change of members (7 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
16 May 2005 | Return made up to 29/04/05; full list of members (7 pages) |
16 May 2005 | Return made up to 29/04/05; full list of members (7 pages) |
6 May 2004 | Return made up to 29/04/04; no change of members (7 pages) |
6 May 2004 | Return made up to 29/04/04; no change of members (7 pages) |
30 April 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
30 April 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
27 April 2003 | Return made up to 29/04/03; full list of members (8 pages) |
27 April 2003 | Return made up to 29/04/03; full list of members (8 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: 73 palace road london SW2 3LB (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: 73 palace road london SW2 3LB (1 page) |
14 June 2002 | Nc inc already adjusted 10/06/02 (1 page) |
14 June 2002 | Resolutions
|
14 June 2002 | Nc inc already adjusted 10/06/02 (1 page) |
14 June 2002 | Resolutions
|
6 June 2002 | Return made up to 29/04/02; full list of members
|
6 June 2002 | Return made up to 29/04/02; full list of members
|
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: 7 east pallant chichester west sussex PO19 1TR (1 page) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Secretary resigned;director resigned (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: 7 east pallant chichester west sussex PO19 1TR (1 page) |
3 May 2002 | Secretary resigned;director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
5 June 2001 | (4 pages) |
5 June 2001 | (4 pages) |
21 May 2001 | Return made up to 29/04/01; full list of members (9 pages) |
21 May 2001 | Return made up to 29/04/01; full list of members (9 pages) |
6 June 2000 | Return made up to 29/04/00; full list of members (9 pages) |
6 June 2000 | Return made up to 29/04/00; full list of members (9 pages) |
31 May 2000 | (6 pages) |
31 May 2000 | (6 pages) |
14 May 1999 | Return made up to 29/04/99; no change of members (4 pages) |
14 May 1999 | Return made up to 29/04/99; no change of members (4 pages) |
3 March 1999 | Full accounts made up to 31 July 1998 (7 pages) |
3 March 1999 | Full accounts made up to 31 July 1998 (7 pages) |
2 March 1999 | Accounting reference date extended from 30/04/98 to 31/07/98 (1 page) |
2 March 1999 | Accounting reference date extended from 30/04/98 to 31/07/98 (1 page) |
21 May 1998 | Return made up to 29/04/98; full list of members
|
21 May 1998 | Return made up to 29/04/98; full list of members
|
2 March 1998 | Amend 88(2) 9980 @ £1 10/11/97 (2 pages) |
2 March 1998 | Amend 88(2) 9980 @ £1 10/11/97 (2 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | Ad 10/11/97--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | Ad 10/11/97--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
26 January 1998 | S-div 10/11/97 (1 page) |
26 January 1998 | S-div 10/11/97 (1 page) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | New secretary appointed;new director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New secretary appointed;new director appointed (2 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Secretary resigned (1 page) |
29 April 1997 | Incorporation (15 pages) |
29 April 1997 | Incorporation (15 pages) |