London
W14 0AP
Secretary Name | Mr James Paul Studholme |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 1999(1 year after company formation) |
Appointment Duration | 5 years, 10 months (closed 17 May 2005) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Minford Gardens London W14 0AP |
Director Name | Gloria Marie Ina |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2004) |
Role | Managing Director |
Correspondence Address | 8 Melchester House Wedmore Street London N19 4RE |
Secretary Name | Nico Holah-O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | 95b Brecknock Road London N7 0BX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 7-9 Swallow Street London W1B 4DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£148,039 |
Cash | £434 |
Current Liabilities | £84,019 |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
17 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2004 | Application for striking-off (1 page) |
13 December 2004 | Director resigned (1 page) |
15 December 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
3 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
31 January 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
27 June 2002 | Return made up to 18/06/02; full list of members
|
23 November 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
10 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
20 September 2000 | Return made up to 18/06/00; full list of members (6 pages) |
5 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: c/o dover childs tyler 7-9 swallow street london W1R 8DT (1 page) |
8 September 1999 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
4 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1999 | New secretary appointed;new director appointed (2 pages) |
9 August 1999 | Registered office changed on 09/08/99 from: dover childs tyler 7-9 swallow street london W1R 8DT (1 page) |
9 August 1999 | Secretary resigned (1 page) |
26 July 1999 | Return made up to 18/06/99; full list of members
|
28 April 1999 | New director appointed (2 pages) |
9 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Incorporation (12 pages) |