London
NW6 6AE
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 September 2002(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 21 April 2010) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | Mr Paul Joseph Anthony Donnellon |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 August 1998(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Bradmore Road London W6 0DT |
Secretary Name | Ian Broughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 September 2002) |
Role | Company Director |
Correspondence Address | 31b Curwen Road London W12 9AF |
Director Name | Carrie Joyce Comerford |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 February 2002(3 years, 6 months after company formation) |
Appointment Duration | 1 week (resigned 28 February 2002) |
Role | Producer |
Correspondence Address | 8 Saint Kevins Church Bloomfield Avenue Dublin 8 Irish |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Mercer & Hole 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,498 |
Cash | £24,099 |
Current Liabilities | £817,585 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
21 April 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2010 | Notice of final account prior to dissolution (1 page) |
21 January 2010 | Return of final meeting of creditors (1 page) |
22 June 2007 | Appointment of a liquidator (1 page) |
22 June 2007 | Appointment of a liquidator (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: 37 warren street london W1T 6AD (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: 37 warren street london W1T 6AD (1 page) |
30 March 2005 | Appointment of a liquidator (3 pages) |
30 March 2005 | Appointment of a liquidator (3 pages) |
23 December 2004 | Order of court to wind up (1 page) |
23 December 2004 | Order of court to wind up (1 page) |
21 September 2004 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
21 September 2004 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
20 January 2004 | Director's particulars changed (1 page) |
20 January 2004 | Director's particulars changed (1 page) |
31 December 2003 | Resolutions
|
31 December 2003 | Resolutions
|
18 October 2003 | Return made up to 07/08/03; full list of members (5 pages) |
18 October 2003 | Return made up to 07/08/03; full list of members (5 pages) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
27 September 2002 | Return made up to 07/08/02; full list of members (5 pages) |
27 September 2002 | Return made up to 07/08/02; full list of members (5 pages) |
5 September 2002 | Particulars of mortgage/charge (5 pages) |
5 September 2002 | Particulars of mortgage/charge (5 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: unit 9 the glasshouse 49A goldhawk road london W12 8QP (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: unit 9 the glasshouse 49A goldhawk road london W12 8QP (1 page) |
5 June 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
5 June 2002 | Accounts made up to 31 August 2001 (2 pages) |
21 May 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | Particulars of mortgage/charge (3 pages) |
11 March 2002 | Particulars of mortgage/charge (11 pages) |
11 March 2002 | Particulars of mortgage/charge (11 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Particulars of mortgage/charge (6 pages) |
11 March 2002 | Particulars of mortgage/charge (6 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
30 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
30 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
15 May 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
15 May 2001 | Accounts made up to 31 August 2000 (2 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: 28A agate road london W6 0AH (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: 28A agate road london W6 0AH (1 page) |
1 September 2000 | Return made up to 07/08/00; full list of members (6 pages) |
1 September 2000 | Return made up to 07/08/00; full list of members (6 pages) |
1 June 2000 | Accounts made up to 31 August 1999 (1 page) |
1 June 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
1 September 1999 | Return made up to 07/08/99; full list of members (6 pages) |
1 September 1999 | Return made up to 07/08/99; full list of members
|
20 August 1998 | Registered office changed on 20/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
7 August 1998 | Incorporation (14 pages) |
7 August 1998 | Incorporation (14 pages) |