Wandsworth
London
SW18 2RR
Secretary Name | Paul Richard Ashworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2008(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 September 2011) |
Role | Company Director |
Correspondence Address | 118 St Ann's Hill Wandsworth London SW18 2RR |
Director Name | Mr Eric Ellenbogen |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 April 2009(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 September 2011) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 20 Gramercy Park So. New York 10003 United States |
Director Name | Mr Nicholas William Lowe |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(11 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 September 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 28 Southville Road Thames Ditton Surrey KT7 0UL |
Director Name | Mr Jeffrey Dodd Farnath |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 November 2010(12 years, 1 month after company formation) |
Appointment Duration | 10 months (closed 20 September 2011) |
Role | Chief Financial Officer |
Country of Residence | New York |
Correspondence Address | 3rd Floor Royalty House 72-74 Dean Street London W1D 3SG |
Director Name | Karl Adam Woolley |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 September 2004) |
Role | Business Manager |
Correspondence Address | 23 Milman Road London NW6 6EG |
Secretary Name | Helen Linda Cadwallader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 September 2004) |
Role | Production Manager |
Correspondence Address | 46 Clyde Road London N22 7AE |
Director Name | Ms Elizabeth Anne Gaines |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 September 2004(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 August 2008) |
Role | Finance Director |
Correspondence Address | Cedar House 2 Fan Court Longcross Road Lyne Surrey KT16 0DJ |
Director Name | Mr Michael Vernon Heap |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Links Ascot Berkshire SL5 7TN |
Secretary Name | Mr Irvin Fishman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Coledale Drive Stanmore Middlesex HA7 2QF |
Director Name | Mr Nicholas James Turner Phillips |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(9 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 December 2008) |
Role | Chief Executive Officer |
Correspondence Address | The Gables 13 Fife Road East Sheen London SW14 7EJ |
Director Name | Mr Edward Myles Knighton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(10 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 September 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Southmoor Road Oxford Oxfordshire OX2 6RD |
Director Name | Mr John Engelman |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2009(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 November 2010) |
Role | Media Executive |
Country of Residence | United States |
Correspondence Address | 15 Wits End New Hampstead New York 10977 United States |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 3rd Floor Royalty House 72-74 Dean Street London W1D 3SG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2011 | Application to strike the company off the register (3 pages) |
24 May 2011 | Application to strike the company off the register (3 pages) |
30 November 2010 | Full accounts made up to 28 February 2010 (13 pages) |
30 November 2010 | Full accounts made up to 28 February 2010 (13 pages) |
18 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders Statement of capital on 2010-11-18
|
18 November 2010 | Termination of appointment of John Engelman as a director (1 page) |
18 November 2010 | Termination of appointment of John Engelman as a director (1 page) |
18 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders Statement of capital on 2010-11-18
|
18 November 2010 | Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages) |
18 November 2010 | Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages) |
15 April 2010 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
6 January 2010 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
19 October 2009 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages) |
19 October 2009 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages) |
19 October 2009 | Appointment of Nicholas William Lowe as a director (2 pages) |
19 October 2009 | Appointment of Nicholas William Lowe as a director (2 pages) |
15 October 2009 | Termination of appointment of Edward Knighton as a director (1 page) |
15 October 2009 | Termination of appointment of Edward Knighton as a director (1 page) |
20 May 2009 | Director appointed eric ellenbogen (2 pages) |
20 May 2009 | Director appointed john engelman (2 pages) |
20 May 2009 | Director appointed john engelman (2 pages) |
20 May 2009 | Director appointed eric ellenbogen (2 pages) |
23 January 2009 | Appointment Terminated Secretary irvin fishman (1 page) |
23 January 2009 | Appointment terminated secretary irvin fishman (1 page) |
23 January 2009 | Appointment terminated director nicholas phillips (1 page) |
23 January 2009 | Secretary appointed paul richard ashworth (1 page) |
23 January 2009 | Secretary appointed paul richard ashworth (1 page) |
23 January 2009 | Appointment Terminated Director nicholas phillips (1 page) |
7 January 2009 | Director appointed edward myles knighton (3 pages) |
7 January 2009 | Director appointed edward myles knighton (3 pages) |
29 September 2008 | Return made up to 29/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 29/09/08; full list of members (3 pages) |
5 September 2008 | Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page) |
5 September 2008 | Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page) |
27 August 2008 | Accounts made up to 31 December 2007 (4 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
22 August 2008 | Appointment Terminated Director elizabeth gaines (1 page) |
22 August 2008 | Director appointed paul richard ashworth (1 page) |
22 August 2008 | Appointment terminated director elizabeth gaines (1 page) |
22 August 2008 | Director appointed paul richard ashworth (1 page) |
14 May 2008 | Director appointed mr nicholas james turner phillips (3 pages) |
14 May 2008 | Director appointed mr nicholas james turner phillips (3 pages) |
13 May 2008 | Appointment Terminated Director michael heap (1 page) |
13 May 2008 | Appointment terminated director michael heap (1 page) |
30 October 2007 | Accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
2 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
1 November 2006 | Accounts made up to 31 December 2005 (5 pages) |
12 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
12 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
16 February 2006 | Auditor's resignation (1 page) |
16 February 2006 | Auditor's resignation (1 page) |
7 December 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 December 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 November 2005 | Accounting reference date shortened from 31/10/05 to 31/12/04 (1 page) |
17 November 2005 | Accounting reference date shortened from 31/10/05 to 31/12/04 (1 page) |
3 November 2005 | Return made up to 29/09/05; full list of members (2 pages) |
3 November 2005 | Return made up to 29/09/05; full list of members (2 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (12 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (12 pages) |
10 January 2005 | Location of register of members (1 page) |
10 January 2005 | Location of register of members (1 page) |
6 January 2005 | Return made up to 29/09/04; full list of members (3 pages) |
6 January 2005 | Return made up to 29/09/04; full list of members (3 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: elstree film studios shenley road borehamwood hertfordshire WD6 1JG (1 page) |
1 December 2004 | Registered office changed on 01/12/04 from: elstree film studios shenley road borehamwood hertfordshire WD6 1JG (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | New director appointed (3 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | New director appointed (3 pages) |
29 November 2004 | New director appointed (3 pages) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | New director appointed (3 pages) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | Secretary resigned (1 page) |
20 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2004 | Resolutions
|
27 October 2004 | Resolutions
|
17 September 2004 | Particulars of mortgage/charge (8 pages) |
17 September 2004 | Particulars of mortgage/charge (8 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
1 October 2003 | Return made up to 29/09/03; full list of members (6 pages) |
1 October 2003 | Return made up to 29/09/03; full list of members (6 pages) |
1 October 2003 | Location of register of members (1 page) |
1 October 2003 | Location of register of members (1 page) |
1 April 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
1 April 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
11 February 2003 | Accounting reference date extended from 30/04/02 to 31/10/02 (1 page) |
11 February 2003 | Accounting reference date extended from 30/04/02 to 31/10/02 (1 page) |
28 October 2002 | Return made up to 29/09/02; full list of members (6 pages) |
28 October 2002 | Director's particulars changed (1 page) |
28 October 2002 | Return made up to 29/09/02; full list of members (6 pages) |
28 October 2002 | Director's particulars changed (1 page) |
14 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
14 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
7 February 2002 | Location of register of members (1 page) |
7 February 2002 | Location of register of members (1 page) |
21 September 2001 | Return made up to 29/09/01; full list of members
|
21 September 2001 | Return made up to 29/09/01; full list of members (7 pages) |
9 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
9 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
4 January 2001 | Resolutions
|
4 January 2001 | Resolutions
|
23 October 2000 | Return made up to 29/09/00; full list of members (7 pages) |
23 October 2000 | Return made up to 29/09/00; full list of members (7 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
6 February 2000 | Registered office changed on 06/02/00 from: orchard lea 7 church close great bourton banbury oxfordshire OX17 1RW (1 page) |
6 February 2000 | Registered office changed on 06/02/00 from: orchard lea 7 church close great bourton banbury oxfordshire OX17 1RW (1 page) |
23 December 1999 | Return made up to 29/09/99; full list of members (7 pages) |
23 December 1999 | Return made up to 29/09/99; full list of members (7 pages) |
17 November 1998 | Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page) |
17 November 1998 | Ad 30/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 November 1998 | Ad 30/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 November 1998 | Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | Registered office changed on 08/10/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
8 October 1998 | Secretary resigned;director resigned (1 page) |
8 October 1998 | Registered office changed on 08/10/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Secretary resigned;director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
29 September 1998 | Incorporation (19 pages) |
29 September 1998 | Incorporation (19 pages) |