Battersea
London
SW11 4PF
Secretary Name | Ms Victoria Ceris Dunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 1997(same day as company formation) |
Role | Manager Tv |
Country of Residence | England |
Correspondence Address | 17 Arlington Square Islington London N1 7DR |
Director Name | Kirit Doshi |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 April 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 De Montfort Road London SW16 1NF |
Secretary Name | Kirit Doshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 April 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 De Montfort Road London SW16 1NF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 5th Floor Paramount House 162-170 Wardour Street London W1V 3AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 October 1999 | Application for striking-off (1 page) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 February 1999 | Return made up to 12/12/98; full list of members (6 pages) |
28 September 1998 | Particulars of mortgage/charge (5 pages) |
23 June 1998 | Company name changed the farm post production LIMITED\certificate issued on 23/06/98 (2 pages) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | Secretary resigned;director resigned (1 page) |
6 March 1998 | New secretary appointed;new director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 December 1997 | Incorporation (13 pages) |