London
W1H 1LE
Secretary Name | Zakiya Powell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 1997(same day as company formation) |
Role | Film Distributor |
Correspondence Address | 121 Montagu Mansions London W1H 1LE |
Director Name | David Graham Savile Platt |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Danes Vale Wethersfield Braintree Essex CM7 6AH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 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 | -£320,342 |
Current Liabilities | £331,639 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2009 | Completion of winding up (1 page) |
3 June 2008 | Order of court to wind up (1 page) |
15 October 2007 | Restoration by order of the court (4 pages) |
30 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 September 2003 | Director resigned (1 page) |
19 August 2003 | Voluntary strike-off action has been suspended (1 page) |
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2003 | Application for striking-off (1 page) |
3 December 2002 | Return made up to 14/11/02; full list of members (5 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
24 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
24 December 2001 | Return made up to 14/11/01; full list of members (5 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
27 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
25 August 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 December 1999 | Registered office changed on 07/12/99 from: christy house church lane bocking essex CM7 5RX (1 page) |
16 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
12 January 1999 | Return made up to 14/11/98; full list of members (7 pages) |
7 January 1999 | Location of register of members (1 page) |
16 October 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
9 October 1998 | Ad 31/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: 2 bloomsbury street london WC1B 3ST (1 page) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | New secretary appointed;new director appointed (2 pages) |
25 November 1997 | Director resigned (1 page) |
14 November 1997 | Incorporation (16 pages) |