London
W2 1XA
Director Name | Susan Ritter |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1997(same day as company formation) |
Role | Film Producer |
Correspondence Address | Flat 11 St Gabriels Manor Cormont Road London SE5 9RH |
Secretary Name | Susan Ritter |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 1997(same day as company formation) |
Role | Film Producer |
Correspondence Address | Flat 11 St Gabriels Manor Cormont Road London SE5 9RH |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
29 October 2003 | Dissolved (1 page) |
---|---|
29 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 July 2003 | Liquidators statement of receipts and payments (5 pages) |
4 July 2003 | Liquidators statement of receipts and payments (5 pages) |
21 January 2003 | Liquidators statement of receipts and payments (5 pages) |
15 July 2002 | Liquidators statement of receipts and payments (5 pages) |
28 January 2002 | Liquidators statement of receipts and payments (5 pages) |
23 July 2001 | Liquidators statement of receipts and payments (5 pages) |
21 February 2001 | Liquidators statement of receipts and payments (5 pages) |
21 July 2000 | Liquidators statement of receipts and payments (5 pages) |
9 February 2000 | Liquidators statement of receipts and payments (5 pages) |
21 July 1999 | Liquidators statement of receipts and payments (5 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: 29 york street london W1H 1PX (1 page) |
2 October 1997 | Incorporation (19 pages) |