75007 Paris
France
Foreign
Director Name | Matthew Parkhill |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1998(same day as company formation) |
Role | Writer |
Correspondence Address | Flat 6 8 Mercer Street London WC2H 9QB |
Secretary Name | Francois Maurice Christophe Hennessy |
---|---|
Nationality | French |
Status | Closed |
Appointed | 29 April 1998(same day as company formation) |
Role | Hotel Owner |
Correspondence Address | 6 Cite De Varenne 75007 Paris France Foreign |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 8 Blackstock Mews Blackstock Road London N4 2BT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£50,439 |
Cash | £210 |
Current Liabilities | £50,789 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
7 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2006 | Application for striking-off (1 page) |
9 May 2005 | Return made up to 29/04/05; full list of members (7 pages) |
9 May 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
12 August 2004 | Return made up to 29/04/04; full list of members (7 pages) |
23 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
9 September 2003 | Return made up to 29/04/03; full list of members
|
27 February 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
5 June 2002 | Return made up to 29/04/02; full list of members
|
29 April 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
13 February 2002 | Return made up to 29/04/01; full list of members (6 pages) |
13 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2001 | Accounts made up to 30 April 2000 (9 pages) |
11 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
2 March 2000 | Accounts made up to 30 April 1999 (8 pages) |
2 May 1999 | Return made up to 29/04/99; full list of members
|
2 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 1998 | Memorandum and Articles of Association (8 pages) |
27 May 1998 | Secretary resigned (2 pages) |
27 May 1998 | New secretary appointed;new director appointed (2 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | Registered office changed on 27/05/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
6 May 1998 | Company name changed romeo productions LIMITED\certificate issued on 07/05/98 (2 pages) |
29 April 1998 | Incorporation (16 pages) |