Briar Walk
London
SW15 6UE
Director Name | Tony John Barratt |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2001(2 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Marketing Sales |
Correspondence Address | Flat 1 16 New Row London WC2N 4LA |
Secretary Name | S E Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 June 1999(6 months after company formation) |
Appointment Duration | 24 years, 10 months |
Correspondence Address | 22a Theobalds Road London WC1X 8PF |
Director Name | Paul Franklyn Freedman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Bracken Drive Chigwell Essex IG7 5RD |
Director Name | Simon Harris |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Osprey Road Waltham Abbey Essex EN9 3TY |
Director Name | Keith Andrew Russell |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Hainault Road Chigwell Essex IG7 5DL |
Secretary Name | Paul Franklyn Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Bracken Drive Chigwell Essex IG7 5RD |
Director Name | Mr John Maurice Bacon |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 2 Lingfield Way Watford Hertfordshire WD17 4UW |
Director Name | Keith Raymond Kahan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 August 2001) |
Role | Company Director |
Correspondence Address | 7 Winnington Close London N2 0UA |
Director Name | Mr David Pearlman |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Asmuns Hill London NW11 6ET |
Director Name | Aaron Nemetnejad |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(1 year after company formation) |
Appointment Duration | 1 month (resigned 07 February 2000) |
Role | Antique Carpets |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hamilton Gardens London NW8 9PX |
Director Name | Mr David Edward Jones |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(2 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 30 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Clifton Drive Blackpool Lancashire FY4 1RT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£88,471 |
Cash | £221 |
Current Liabilities | £178,982 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
20 October 2006 | Dissolved (1 page) |
---|---|
20 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 February 2006 | Liquidators statement of receipts and payments (5 pages) |
26 August 2005 | Liquidators statement of receipts and payments (5 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page) |
8 February 2005 | Liquidators statement of receipts and payments (5 pages) |
5 August 2004 | Liquidators statement of receipts and payments (5 pages) |
6 February 2004 | Liquidators statement of receipts and payments (5 pages) |
4 August 2003 | Liquidators statement of receipts and payments (5 pages) |
7 August 2002 | Appointment of a voluntary liquidator (2 pages) |
7 August 2002 | Statement of affairs (11 pages) |
7 August 2002 | Resolutions
|
16 July 2002 | Registered office changed on 16/07/02 from: 22A theobalds road london WC1X 8PF (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
26 March 2002 | £ nc 80000/82020 13/12/01 (1 page) |
26 March 2002 | Resolutions
|
26 March 2002 | Ad 13/12/01--------- £ si 788@1=788 £ ic 80000/80788 (2 pages) |
18 February 2002 | £ nc 130000/80000 16/03/00 (1 page) |
18 December 2001 | Return made up to 10/12/01; full list of members
|
28 October 2001 | New director appointed (2 pages) |
24 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
27 July 2001 | Director resigned (2 pages) |
8 June 2001 | New director appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
10 January 2001 | Return made up to 24/12/00; full list of members (11 pages) |
25 September 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
25 September 2000 | Resolutions
|
5 September 2000 | Ad 03/03/00--------- £ si 79997@1=79997 £ ic 3/80000 (6 pages) |
1 April 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
8 March 2000 | £ nc 1000/130000 03/03/00 (1 page) |
8 March 2000 | Resolutions
|
8 March 2000 | Resolutions
|
15 February 2000 | Director resigned (2 pages) |
28 January 2000 | New director appointed (2 pages) |
20 January 2000 | Return made up to 24/12/99; full list of members (8 pages) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Secretary resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
14 May 1999 | Company name changed O2DVD LIMITED\certificate issued on 17/05/99 (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New secretary appointed;new director appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | New director appointed (2 pages) |
24 December 1998 | Incorporation (17 pages) |