10 Westferry Road
London
E14 8LS
Secretary Name | Jan Lindholm |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 21 May 2002) |
Role | Company Director |
Correspondence Address | Unit B3 8-9 Hoxton Square London N1 6UN |
Director Name | Alcait Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Branksome Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | 22 Melton Street London NW1 2BW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2001 | Application for striking-off (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
1 June 2001 | Return made up to 28/04/01; full list of members (5 pages) |
18 May 2000 | Return made up to 28/04/00; full list of members (5 pages) |
15 May 2000 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
15 May 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
15 May 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
31 March 2000 | Company name changed moving pictures development limi ted\certificate issued on 03/04/00 (3 pages) |
13 May 1999 | Return made up to 28/04/99; full list of members (5 pages) |
13 May 1999 | Resolutions
|
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
23 February 1999 | Ad 08/02/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: 79 st john street london EC1M 4DR (1 page) |
8 February 1999 | Company name changed bodyswerve LIMITED\certificate issued on 08/02/99 (2 pages) |
28 April 1998 | Incorporation (15 pages) |