Bishops Stortford
Hertfordshire
CM23 4LE
Director Name | Mr Michael Joseph Kenwright |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2010(12 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 01 May 2012) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ash Tree Dell Kingsbury London NW9 0AG |
Director Name | Mr Michael Joseph Kenwright |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ash Tree Dell Kingsbury London NW9 0AG |
Secretary Name | Cecilia Helseth |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Dukes Court Moscow Road London W2 4AJ |
Secretary Name | Peter Bigger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 22 July 2008) |
Role | Company Director |
Correspondence Address | 46 Long Leys Road Lincoln Lincolnshire LN1 1DR |
Director Name | Nicoleta Madjaron |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 07 February 2007(9 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2008) |
Role | Manager |
Correspondence Address | 8 Meadow Way Kingsbury London NW9 0TB |
Director Name | Mrs Nicoleta Madjarov |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 30 April 2008(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 August 2010) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fernside Avenue Mill Hill London NW7 3BB |
Director Name | Mr Ilyas Vali Mohammed Kaduji |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 March 2010) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Priory Vale Road Banbury Oxfordshire OX16 4FR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(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 | 14 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 4th Floor 36 Spital Square London E1 6DY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£44,620 |
Cash | £2,657 |
Current Liabilities | £84,600 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2011 | Compulsory strike-off action has been suspended (1 page) |
13 July 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 August 2010 | Termination of appointment of Nicoleta Madjarov as a director (1 page) |
31 August 2010 | Termination of appointment of Nicoleta Madjarov as a director (1 page) |
20 April 2010 | Appointment of Michael Joseph Kenwright as a director (2 pages) |
20 April 2010 | Appointment of Michael Joseph Kenwright as a director (2 pages) |
9 April 2010 | Termination of appointment of Ilyas Kaduji as a director (2 pages) |
9 April 2010 | Termination of appointment of Ilyas Kaduji as a director (2 pages) |
4 February 2010 | Director's details changed for Mrs. Nicoleta Madjarov on 1 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders Statement of capital on 2010-02-04
|
4 February 2010 | Director's details changed for Mrs. Nicoleta Madjarov on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Ilyas Vali Mohammed Kaduji on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mrs. Nicoleta Madjarov on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Ilyas Vali Mohammed Kaduji on 1 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders Statement of capital on 2010-02-04
|
4 February 2010 | Director's details changed for Mr Ilyas Vali Mohammed Kaduji on 1 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders Statement of capital on 2010-02-04
|
16 January 2010 | S-div (1 page) |
16 January 2010 | S-div (1 page) |
15 July 2009 | Director's change of particulars / nicole madjarov / 02/07/2009 (1 page) |
15 July 2009 | Director's Change of Particulars / nicole madjarov / 02/07/2009 / Forename was: nicole, now: nicoleta (1 page) |
1 July 2009 | Capitals not rolled up (2 pages) |
1 July 2009 | Capitals not rolled up (2 pages) |
1 July 2009 | Particulars of contract relating to shares (2 pages) |
1 July 2009 | Capitals not rolled up (2 pages) |
1 July 2009 | Particulars of contract relating to shares (2 pages) |
1 July 2009 | Particulars of contract relating to shares (2 pages) |
1 July 2009 | Capitals not rolled up (2 pages) |
1 July 2009 | Particulars of contract relating to shares (2 pages) |
30 June 2009 | Ad 22/04/09 gbp si [email protected]=1.5 gbp ic 6/7.5 (2 pages) |
30 June 2009 | Ad 22/04/09\gbp si [email protected]=1.5\gbp ic 6/7.5\ (2 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from west hendon pavillion goldsmith avenue west hendon london NW9 7EU (1 page) |
24 June 2009 | Secretary appointed graham philip may (2 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from west hendon pavillion goldsmith avenue west hendon london NW9 7EU (1 page) |
24 June 2009 | Ad 21/04/09\gbp si 3@1=3\gbp ic 3/6\ (2 pages) |
24 June 2009 | Ad 21/04/09 gbp si 3@1=3 gbp ic 3/6 (2 pages) |
24 June 2009 | Secretary appointed graham philip may (2 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 January 2009 | Director appointed mr ilyas vali- mohumad kaduji (1 page) |
15 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
15 January 2009 | Director's Change of Particulars / nicole madjarov / 08/01/2009 / HouseName/Number was: , now: 9; Street was: 8 meadow way, now: fernside avenue; Area was: kingsbury, now: mill hill; Post Code was: NW9 0TB, now: NW7 3BB (1 page) |
15 January 2009 | Director's change of particulars / nicole madjarov / 08/01/2009 (1 page) |
15 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
15 January 2009 | Director appointed mr ilyas vali- mohumad kaduji (1 page) |
9 January 2009 | Accounting reference date extended from 13/07/2008 to 31/08/2008 (1 page) |
9 January 2009 | Accounting reference date extended from 13/07/2008 to 31/08/2008 (1 page) |
28 July 2008 | Appointment terminated secretary peter bigger (1 page) |
28 July 2008 | Appointment Terminated Secretary peter bigger (1 page) |
20 June 2008 | Amended accounts made up to 13 July 2007 (9 pages) |
20 June 2008 | Amended accounts made up to 13 July 2007 (9 pages) |
16 May 2008 | Total exemption full accounts made up to 13 July 2007 (9 pages) |
16 May 2008 | Total exemption full accounts made up to 13 July 2007 (9 pages) |
7 May 2008 | Director appointed mrs. Nicoleta madjarov (1 page) |
7 May 2008 | Director appointed mrs. Nicoleta madjarov (1 page) |
30 April 2008 | Appointment Terminated Director nicoleta madjaron (1 page) |
30 April 2008 | Appointment terminated director nicoleta madjaron (1 page) |
22 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
18 May 2007 | Total exemption full accounts made up to 13 July 2006 (9 pages) |
18 May 2007 | Total exemption full accounts made up to 13 July 2006 (9 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | New director appointed (2 pages) |
23 January 2007 | Return made up to 03/01/07; full list of members (6 pages) |
23 January 2007 | Return made up to 03/01/07; full list of members (6 pages) |
31 May 2006 | Total exemption full accounts made up to 13 July 2005 (9 pages) |
31 May 2006 | Total exemption full accounts made up to 13 July 2005 (9 pages) |
9 January 2006 | Return made up to 03/01/06; full list of members (6 pages) |
9 January 2006 | Return made up to 03/01/06; full list of members (6 pages) |
18 May 2005 | Total exemption full accounts made up to 13 July 2004 (9 pages) |
18 May 2005 | Total exemption full accounts made up to 13 July 2004 (9 pages) |
6 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
6 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
13 May 2004 | Total exemption full accounts made up to 13 July 2003 (9 pages) |
13 May 2004 | Total exemption full accounts made up to 13 July 2003 (9 pages) |
15 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
15 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
21 May 2003 | Total exemption full accounts made up to 13 July 2002 (29 pages) |
21 May 2003 | Total exemption full accounts made up to 13 July 2002 (29 pages) |
25 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
25 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
28 May 2002 | Total exemption full accounts made up to 13 July 2001 (8 pages) |
28 May 2002 | Total exemption full accounts made up to 13 July 2001 (8 pages) |
8 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
8 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
14 August 2001 | Total exemption small company accounts made up to 13 July 2000 (5 pages) |
14 August 2001 | Total exemption small company accounts made up to 13 July 2000 (5 pages) |
14 April 2001 | Return made up to 14/01/01; full list of members (6 pages) |
14 April 2001 | Return made up to 14/01/01; full list of members (6 pages) |
28 March 2000 | Return made up to 14/01/00; full list of members (6 pages) |
28 March 2000 | Return made up to 14/01/00; full list of members (6 pages) |
11 November 1999 | Accounts for a small company made up to 13 July 1999 (4 pages) |
11 November 1999 | Accounts for a small company made up to 13 July 1999 (4 pages) |
2 February 1999 | Return made up to 14/01/99; full list of members (6 pages) |
2 February 1999 | Return made up to 14/01/99; full list of members (6 pages) |
25 November 1998 | Accounting reference date extended from 31/01/99 to 13/07/99 (1 page) |
25 November 1998 | Accounting reference date extended from 31/01/99 to 13/07/99 (1 page) |
11 July 1998 | Particulars of mortgage/charge (3 pages) |
11 July 1998 | Particulars of mortgage/charge (3 pages) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | New secretary appointed (2 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
14 January 1998 | Incorporation (13 pages) |