Leatherhead
Surrey
KT22 8QE
Secretary Name | Mr Henry Alan Hyatt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2001(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 15 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Fielding Road London W4 1DB |
Secretary Name | Karen Rosaleen O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Oak Court Hazel Way Chipstead Surrey CR5 3PJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4-5 King Street Richmond Surrey TW9 1ND |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,500 |
Net Worth | -£113 |
Cash | £100 |
Current Liabilities | £8,124 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
15 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2007 | Application for striking-off (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 3 the quadrant richmond surrey TW9 1BP (1 page) |
23 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
12 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
3 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
12 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
21 September 2003 | Return made up to 27/07/03; full list of members (6 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
6 May 2003 | Memorandum and Articles of Association (11 pages) |
14 April 2003 | Company name changed filmserve LIMITED\certificate issued on 13/04/03 (2 pages) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Return made up to 27/07/02; full list of members
|
27 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
17 October 2001 | Memorandum and Articles of Association (11 pages) |
16 October 2001 | New secretary appointed (2 pages) |
12 September 2001 | Return made up to 27/07/01; full list of members (6 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
20 September 2000 | Return made up to 27/07/00; full list of members (6 pages) |
25 May 2000 | Full accounts made up to 31 July 1999 (8 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: 11 maddox street london W1R 9LE (1 page) |
18 February 2000 | Memorandum and Articles of Association (11 pages) |
11 February 2000 | Company name changed online film schools LIMITED\certificate issued on 14/02/00 (2 pages) |
24 August 1999 | Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 August 1999 | Return made up to 27/07/99; full list of members (6 pages) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
27 July 1998 | Incorporation (17 pages) |