Company NameExtol (No.1) Limited
Company StatusDissolved
Company Number03377433
CategoryPrivate Limited Company
Incorporation Date29 May 1997(26 years, 11 months ago)
Dissolution Date5 November 2002 (21 years, 6 months ago)
Previous NameTowers Of London Ltd

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameHelga Maria Grohman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1997(same day as company formation)
RoleFilm Producer
Correspondence AddressThe Penthouse
59 Devonshire Street
London
W1N 1LT
Secretary NameDavid Morderkhay Goldstein
NationalityBritish
StatusClosed
Appointed29 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rue Du Golfe
Juan
Cannes 06400
France
Director NameBarbara Ann Bergman
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1998(7 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 05 November 2002)
RoleFilm Acountant
Correspondence AddressApartment 9, 59 Devonshire Street
London
W1N 1LT
Director NameGary Vernon Shugg
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBelize
StatusClosed
Appointed08 May 2001(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address35 Montagu Square
London
W1H 2LJ
Director NameHarry Alan Towers
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 05 November 2002)
RoleFilm Producer
Correspondence AddressThe Penthouse
59 Devonshire Street
London
W1W 5EB
Secretary NameHCL (Administration) Limited (Corporation)
StatusClosed
Appointed08 May 2001(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 05 November 2002)
Correspondence AddressBlackwell House
Guildhall Yard
London
EC2V 5AE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBlackwell House
Guildhall Yard
London
EC2V 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
6 June 2002Director's particulars changed (1 page)
17 October 2001New director appointed (3 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001Registered office changed on 06/06/01 from: accountancy house 90 walworth road london SE1 6SW (1 page)
6 June 2001New director appointed (3 pages)
20 October 2000Particulars of mortgage/charge (13 pages)
4 August 2000Return made up to 29/05/00; full list of members (6 pages)
16 March 2000Accounts made up to 31 May 1999 (1 page)
10 June 1999Return made up to 29/05/99; no change of members (4 pages)
2 June 1999Accounts made up to 31 May 1998 (1 page)
29 June 1998Return made up to 29/05/98; full list of members (6 pages)
29 January 1998New director appointed (2 pages)
19 September 1997Particulars of mortgage/charge (5 pages)
24 June 1997New director appointed (2 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997Secretary resigned (1 page)
29 May 1997Incorporation (17 pages)