London
NW6 6LH
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 December 2000(2 years, 5 months after company formation) |
Appointment Duration | 23 years, 4 months |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | Mr Michael Kevin Robert Geoghegan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Birchington Road Crouch End London N8 8HP |
Secretary Name | Louise Jane Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Film Producer |
Correspondence Address | 16 Hopefield Avenue London NW6 6LH |
Director Name | Karen Cunningham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 February 2000) |
Role | Producer |
Correspondence Address | 41 Fairhazel Gardens London NW6 3QN |
Director Name | Sebastian James Robertson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 February 2000) |
Role | Commercial Film Producer |
Correspondence Address | 93 Camberwell Grove London SE5 8JH |
Secretary Name | Sebastian James Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(1 year, 7 months after company formation) |
Appointment Duration | 10 months (resigned 13 December 2000) |
Role | Company Director |
Correspondence Address | 93 Camberwell Grove London SE5 8JH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,391 |
Cash | £56,196 |
Current Liabilities | £145,076 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
30 June 2004 | Dissolved (1 page) |
---|---|
31 March 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 January 2004 | Liquidators statement of receipts and payments (5 pages) |
1 August 2003 | Liquidators statement of receipts and payments (5 pages) |
13 February 2003 | Liquidators statement of receipts and payments (5 pages) |
8 August 2002 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Appointment of a voluntary liquidator (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: 17-19 foley street london W1W 6DW (1 page) |
26 July 2001 | Statement of affairs (7 pages) |
26 July 2001 | Resolutions
|
16 July 2001 | Registered office changed on 16/07/01 from: 37 warren street london W1P 5PD (1 page) |
29 January 2001 | Secretary resigned (1 page) |
26 January 2001 | New secretary appointed (2 pages) |
14 November 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
10 July 2000 | Return made up to 23/06/00; full list of members (7 pages) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
24 August 1999 | Return made up to 23/06/99; full list of members (7 pages) |
23 August 1999 | Resolutions
|
15 July 1999 | Resolutions
|
15 July 1999 | £ nc 100/200 01/06/99 (1 page) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Ad 01/06/99--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
17 June 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | Secretary resigned (1 page) |
23 June 1998 | Incorporation (15 pages) |