Nunnery Lane
Penshurst
Kent
TN11 8HA
Secretary Name | Matthew Robert Joy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2007(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 30 July 2008) |
Role | Company Director |
Correspondence Address | 2 Chestnut Place Ashtead Surrey KT21 2DY |
Director Name | Mr David Michael Davies |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 September 2000) |
Role | Music Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Marine Parade Penarth South Glamorgan CF64 3BG Wales |
Director Name | Mr Martin James Haxby |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2006) |
Role | Business Affairs Director |
Country of Residence | United Kingdom |
Correspondence Address | Wildhern 133 Silverdale Avenue Ashley Park Walton On Thames Surrey KT12 1EJ |
Director Name | Mr Bernard Philip Hamilton Spratt |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Marcus Court Brentford Dock Brentford Middlesex TW8 8QQ |
Director Name | John Trott |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | 10 Langley Row Hadley Highstone Barnet Hertfordshire EN5 4PB |
Secretary Name | Sarah Elizabeth Anne Standing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Director Name | Hywel Hadley Davies |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 May 2004) |
Role | Company Director |
Correspondence Address | 2b Florence Road London W5 3TX |
Director Name | Sarah Elizabeth Anne Standing |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2007) |
Role | Chartered Accountant |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Director Name | Mr Joseph Cokell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 September 2007) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Talltrees Orpington Road Chislehurst Kent BR7 6RA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 October 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 | 01 October 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 | 01 October 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1998(2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2002) |
Correspondence Address | 25 City Road London EC1Y 1BQ |
Registered Address | Sanctuary House 45-53 Sinclair Road London W14 0NS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
30 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2008 | Application for striking-off (1 page) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2007 | Director resigned (1 page) |
29 October 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
16 April 2007 | Director resigned (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New director appointed (3 pages) |
27 October 2006 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
2 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
15 May 2006 | New director appointed (3 pages) |
2 May 2006 | Director resigned (1 page) |
21 February 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
10 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
31 May 2005 | Full accounts made up to 30 September 2004 (8 pages) |
25 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
25 May 2004 | New director appointed (3 pages) |
25 May 2004 | Director resigned (1 page) |
21 April 2004 | Full accounts made up to 30 September 2003 (12 pages) |
18 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
25 June 2003 | Full accounts made up to 30 September 2002 (13 pages) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
17 May 2002 | Secretary resigned (1 page) |
13 March 2002 | Full accounts made up to 30 September 2001 (13 pages) |
5 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
31 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
10 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
18 October 2000 | New director appointed (3 pages) |
10 October 2000 | Return made up to 01/10/00; full list of members
|
12 September 2000 | Director resigned (1 page) |
30 August 2000 | Particulars of mortgage/charge (15 pages) |
16 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
12 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page) |
16 July 1999 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
9 July 1999 | Particulars of mortgage/charge (15 pages) |
18 June 1999 | Director's particulars changed (1 page) |
27 May 1999 | Particulars of mortgage/charge (15 pages) |
15 April 1999 | Ad 23/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | Secretary resigned;director resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (3 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
19 October 1998 | New director appointed (3 pages) |
2 October 1998 | Company name changed chop'em out productions LIMITED\certificate issued on 02/10/98 (2 pages) |
1 October 1998 | Incorporation (18 pages) |