London
SW3 6EY
Secretary Name | Sir David Paradine Frost |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 10 months (closed 12 May 2009) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Carlyle Square London SW3 6EY |
Director Name | Andrew Kennedy Horsey |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1999(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 12 May 2009) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Woolland Blandford Forum Dorset DT11 0EP |
Director Name | Mr James Dearden |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 March 1999) |
Role | Film Director |
Correspondence Address | Ballybla House Ashford County Wicklow Irish |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | The Penthouse 346 Kensington High Street London W14 8NS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£512,622 |
Cash | £107 |
Current Liabilities | £946,583 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
2 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
5 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
8 July 2005 | Return made up to 02/07/05; full list of members (2 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: 5 st mary abbots place london W8 (1 page) |
15 March 2005 | Return made up to 02/07/04; full list of members (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
8 August 2003 | Return made up to 02/07/03; full list of members (7 pages) |
28 April 2003 | Return made up to 02/07/02; full list of members (7 pages) |
18 August 2002 | Full accounts made up to 31 July 2001 (11 pages) |
6 June 2002 | Delivery ext'd 3 mth 31/07/01 (1 page) |
6 August 2001 | Full accounts made up to 31 July 2000 (11 pages) |
26 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
22 June 2001 | Full accounts made up to 31 July 1999 (12 pages) |
12 October 2000 | Return made up to 02/07/00; full list of members (6 pages) |
31 May 2000 | Delivery ext'd 3 mth 31/07/99 (2 pages) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 1999 | Full accounts made up to 31 July 1998 (10 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
29 July 1999 | Return made up to 02/07/99; no change of members (4 pages) |
16 November 1998 | Return made up to 02/07/98; full list of members (6 pages) |
4 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 1997 | Particulars of mortgage/charge (6 pages) |
25 November 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (5 pages) |
22 September 1997 | Secretary resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | New secretary appointed;new director appointed (3 pages) |
22 September 1997 | New director appointed (2 pages) |
23 July 1997 | Company name changed vanglade LIMITED\certificate issued on 24/07/97 (2 pages) |
22 July 1997 | Registered office changed on 22/07/97 from: 120 east road london N1 6AA (1 page) |