East Sheen
London
SW14 7DG
Director Name | Mr Alan George Castle |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2005(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Erpingham Road Putney London SW15 1BG |
Secretary Name | Mr Alan George Castle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2005(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Erpingham Road Putney London SW15 1BG |
Director Name | John Scarcella |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 1997(1 day after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 March 1998) |
Role | Company President Us |
Correspondence Address | 13603 Marina Pointe Drive Marina Del Rey California 90292 |
Secretary Name | Paul Antony Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 August 2001) |
Role | Company Director |
Correspondence Address | 13 Roderick Road London NW3 2NN |
Director Name | Gary William Johns |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 March 2002) |
Role | President |
Correspondence Address | 689 S.Irena Avenue Redondo Beach Ca 90277 |
Secretary Name | Ms Sukhjeet Kaur Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 August 2005) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 66 Solent Road West Hampstead London NW6 1TX |
Director Name | Ms Sukhjeet Kaur Gill |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 August 2005) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 66 Solent Road West Hampstead London NW6 1TX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Sony Pictures Europe House 25 Golden Square London W1F 9LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £225,806 |
Current Liabilities | £125,297 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2007 | Application for striking-off (1 page) |
6 December 2006 | Return made up to 18/11/06; full list of members (7 pages) |
8 February 2006 | Return made up to 18/11/05; full list of members (7 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
5 September 2005 | Secretary resigned;director resigned (1 page) |
5 September 2005 | New secretary appointed;new director appointed (2 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
10 December 2004 | Return made up to 18/11/04; full list of members (7 pages) |
29 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
26 November 2003 | Return made up to 18/11/03; full list of members (7 pages) |
18 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
5 April 2003 | Auditor's resignation (2 pages) |
9 March 2003 | New director appointed (3 pages) |
20 February 2003 | Resolutions
|
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
26 April 2002 | Return made up to 22/04/02; full list of members
|
8 April 2002 | Director resigned (1 page) |
14 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
21 September 2001 | Secretary resigned (1 page) |
13 September 2001 | New secretary appointed (3 pages) |
27 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
23 May 2000 | Return made up to 19/05/00; full list of members
|
30 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
9 June 1999 | Return made up to 19/05/99; no change of members (4 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
17 June 1998 | Return made up to 19/05/98; full list of members (6 pages) |
12 May 1998 | New director appointed (2 pages) |
23 July 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | New director appointed (5 pages) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | New director appointed (2 pages) |
29 May 1997 | Company name changed capeace LIMITED\certificate issued on 30/05/97 (2 pages) |
25 May 1997 | Registered office changed on 25/05/97 from: 120 east road london N1 6AA (1 page) |
19 May 1997 | Incorporation (15 pages) |