61 Tabor Road
London
W6 0BN
Director Name | Jonathan Story |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Heron Cottage Longhill Road, Chavey Down Bracknell Berkshire RG12 9UA |
Director Name | Mr Mark Charles Buist |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashdown 43 Kennel Ride Ascot Berkshire SL5 7NJ |
Secretary Name | Mr Mark Charles Buist |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashdown 43 Kennel Ride Ascot Berkshire SL5 7NJ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 53 Lampton Road Hounslow Middlesex TW3 1JG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £23,209 |
Cash | £2,100 |
Current Liabilities | £11,842 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2007 | Application for striking-off (1 page) |
13 December 2006 | Return made up to 07/11/06; full list of members (3 pages) |
10 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
4 August 2006 | Director's particulars changed (1 page) |
22 November 2005 | Return made up to 07/11/05; full list of members (3 pages) |
22 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
18 January 2005 | Return made up to 19/11/04; full list of members (7 pages) |
29 January 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
18 December 2003 | Return made up to 19/11/03; full list of members
|
3 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
28 November 2002 | Return made up to 19/11/02; full list of members (7 pages) |
15 January 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
4 December 2001 | Return made up to 19/11/01; full list of members (7 pages) |
16 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
28 November 2000 | Return made up to 19/11/00; full list of members (7 pages) |
26 January 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
26 January 2000 | Resolutions
|
4 January 2000 | Ad 22/12/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 January 2000 | Accounting reference date shortened from 30/11/99 to 30/04/99 (1 page) |
23 December 1998 | New director appointed (2 pages) |
14 December 1998 | New secretary appointed;new director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Registered office changed on 14/12/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
14 December 1998 | Secretary resigned (1 page) |
30 November 1998 | Company name changed P. E. productions LIMITED\certificate issued on 01/12/98 (2 pages) |
19 November 1998 | Incorporation (12 pages) |