London
NW3 6XG
Director Name | Wendy Susan Meller |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 September 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years (closed 12 October 2004) |
Role | TV Executive |
Correspondence Address | 47 Avenue Road London NW8 6BS |
Secretary Name | Ashley Dorien Dartnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years (closed 12 October 2004) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | 58 Frognal London NW3 6XG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,417 |
Current Liabilities | £8,417 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
12 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2004 | Application for striking-off (1 page) |
25 September 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
11 September 2003 | Return made up to 02/09/03; full list of members (7 pages) |
6 October 2002 | Return made up to 02/09/02; full list of members (5 pages) |
14 December 2001 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
21 November 2001 | Location of register of members (1 page) |
21 November 2001 | Return made up to 02/09/01; full list of members (5 pages) |
21 September 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
13 November 2000 | Full accounts made up to 30 September 1999 (8 pages) |
18 October 2000 | Return made up to 02/09/00; full list of members (5 pages) |
29 October 1999 | Return made up to 02/09/99; full list of members (5 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
20 January 1999 | Return made up to 30/09/98; full list of members (6 pages) |
10 November 1998 | Location of register of members (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
10 October 1997 | Memorandum and Articles of Association (8 pages) |
6 October 1997 | Company name changed redcruise LIMITED\certificate issued on 07/10/97 (2 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Registered office changed on 03/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 October 1997 | Secretary resigned (1 page) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New secretary appointed;new director appointed (2 pages) |
2 September 1997 | Incorporation (9 pages) |