Compton
Guildford
Surrey
GU3 1DN
Secretary Name | Paul Taylor Englefield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 1999(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 February 2002) |
Role | Company Director |
Correspondence Address | Northdown Down Lane, Compton Guildford Surrey GU3 1DN |
Director Name | Caroline Verity Hart |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Film TV Production |
Country of Residence | United Kingdom |
Correspondence Address | 67 The Chase London SW4 0NP |
Secretary Name | Caroline Verity Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Role | Film TV Production |
Country of Residence | United Kingdom |
Correspondence Address | 67 The Chase London SW4 0NP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 33 Narrow Street London E14 8DP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Limehouse |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £62 |
Current Liabilities | £1,877 |
Latest Accounts | 31 May 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2001 | Application for striking-off (1 page) |
29 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
28 March 2001 | Return made up to 01/05/00; full list of members (6 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: c/o centaur secretaries LTD 3RD floor, 24 old bond street london W1X 3DA (1 page) |
1 March 2000 | Secretary resigned;director resigned (1 page) |
1 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
1 March 2000 | New secretary appointed (2 pages) |
21 May 1999 | Resolutions
|
19 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
11 June 1998 | Ad 01/05/98-07/05/98 £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New secretary appointed;new director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Secretary resigned (1 page) |
1 May 1998 | Incorporation (18 pages) |