London
SW12 8HP
Director Name | Ms Linda Rosamund Zuck |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1999(same day as company formation) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 22 Dartmouth Park Road London NW5 1SX |
Secretary Name | Ms Linda Rosamund Zuck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 1999(same day as company formation) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 22 Dartmouth Park Road London NW5 1SX |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 19-20 Rheidol Mews Rheidol Terrace London N1 8NU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2001 | Application for striking-off (1 page) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
9 October 2001 | Return made up to 15/01/01; no change of members
|
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
31 March 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
22 February 2000 | Return made up to 15/01/00; full list of members (6 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Registered office changed on 11/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | New secretary appointed;new director appointed (2 pages) |
15 January 1999 | Incorporation (18 pages) |