West Green
Crawley
West Sussex
RH11 7HW
Director Name | John Hobbs |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 09 April 2002) |
Role | Theatrical Producer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Blenheim Gardens Wembley Middlesex HA9 7NP |
Director Name | James Perry |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 09 April 2002) |
Role | Scriptwriter |
Correspondence Address | 1 Morpeth Terrace London SW1P 1EW |
Secretary Name | Mr Stephen Derrick Beasley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 09 April 2002) |
Role | Theatrical Producer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Little Crabtree West Green Crawley West Sussex RH11 7HW |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 22 Queen Anne Street London W1M 9LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£67,001 |
Cash | £247 |
Current Liabilities | £74,789 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 April 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
29 June 2000 | Return made up to 25/06/00; full list of members (7 pages) |
23 August 1999 | Return made up to 25/06/99; full list of members (6 pages) |
22 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New secretary appointed;new director appointed (2 pages) |
20 August 1997 | Ad 21/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 1997 | Registered office changed on 20/08/97 from: 22 queen anne street london W1M 9LB (1 page) |
15 July 1997 | Director resigned (2 pages) |
15 July 1997 | Secretary resigned (2 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
25 June 1997 | Incorporation (16 pages) |