London
SW4 0DX
Director Name | James Patrick Saligari |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 14 August 1997(same day as company formation) |
Role | Cameraman |
Correspondence Address | 54 Ormeley Road London SW12 9QG |
Secretary Name | James Patrick Saligari |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 14 August 1997(same day as company formation) |
Role | Cameraman |
Correspondence Address | 54 Ormeley Road London SW12 9QG |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | C/O Dover Childs Tyler 7-9 Swallow Street London W1B 4DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £97,341 |
Cash | £66,343 |
Current Liabilities | £274,607 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
20 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
9 May 2001 | Company name changed sixteen by nine facilities limit ed\certificate issued on 09/05/01 (2 pages) |
7 March 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2000 | Return made up to 14/08/00; full list of members
|
8 November 2000 | Registered office changed on 08/11/00 from: 80 mill lane london NW6 1NB (2 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
1 October 1999 | Return made up to 14/08/99; no change of members (4 pages) |
17 June 1999 | Company name changed full frontal films LIMITED\certificate issued on 18/06/99 (2 pages) |
21 September 1998 | Return made up to 14/08/98; full list of members
|
2 September 1998 | Director's particulars changed (1 page) |
2 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | New secretary appointed;new director appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Registered office changed on 26/08/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
14 August 1997 | Incorporation (17 pages) |