Forge Lane, Egerton
Ashford
Kent
TN27 9EJ
Director Name | Vanessa Hill |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 1998(3 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 20 April 2004) |
Role | TV Producer |
Correspondence Address | St. Kitts Forge Lane, Egerton Ashford Kent TN27 9EJ |
Secretary Name | Vanessa Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 1998(3 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 20 April 2004) |
Role | TV Producer |
Correspondence Address | St. Kitts Forge Lane, Egerton Ashford Kent TN27 9EJ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 2nd Floor 45 Mortimer Street London W1W 8HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £443,061 |
Cash | £451,522 |
Current Liabilities | £8,530 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 November 2003 | Application for striking-off (1 page) |
27 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
20 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
23 May 2002 | Return made up to 19/05/02; full list of members (7 pages) |
31 May 2001 | Return made up to 19/05/01; full list of members
|
22 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 June 2000 | Return made up to 19/05/00; no change of members
|
10 May 2000 | Registered office changed on 10/05/00 from: 1 conduit street london W1R 9TG (1 page) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 August 1999 | Registered office changed on 08/08/99 from: 23 bridford mews london W1N 1LQ (1 page) |
13 July 1999 | Return made up to 19/05/99; full list of members (5 pages) |
17 June 1999 | Director's particulars changed (1 page) |
18 June 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
5 June 1998 | Company name changed allan hill international LIMITED\certificate issued on 08/06/98 (2 pages) |
29 May 1998 | Director resigned (1 page) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New secretary appointed;new director appointed (2 pages) |
29 May 1998 | Secretary resigned (1 page) |
19 May 1998 | Incorporation (17 pages) |