London
W11 3NU
Director Name | Terence Nelhams-Wright |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 07 March 2006) |
Role | Actor |
Correspondence Address | Shootfield House Pilgrims Way Sundridge Kent TN14 6AP |
Director Name | Matthew Nicholson Orr |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 07 March 2006) |
Role | Stockbroker |
Correspondence Address | 4/5 Hayes Mews London W1J 5PU |
Secretary Name | Paul Vincent Le Druillenec |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 07 March 2006) |
Role | Company Director |
Correspondence Address | 58 Wendover Court Chiltern Street London W1U 7NU |
Director Name | Patrick Roy Harpur |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 07 March 2006) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Tudor Road Kingston Upon Thames Surrey KT2 6AS |
Director Name | Paul Vincent Le Druillenec |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 1999(3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 07 March 2006) |
Role | Accountant |
Correspondence Address | 58 Wendover Court Chiltern Street London W1U 7NU |
Director Name | Brian Ernest Thornton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 07 March 2006) |
Role | TV Executive |
Correspondence Address | 54 Saint Leonards Road Hove East Sussex BN3 4QS |
Director Name | Mr Anthony Hugh Burton Hobman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1999(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (closed 07 March 2006) |
Role | Chief Executive Of The Money C |
Country of Residence | United Kingdom |
Correspondence Address | 21 Pembroke Avenue Hove East Sussex BN3 5DB |
Director Name | Tobias Blake Low |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2000(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 07 March 2006) |
Role | TV Producer |
Correspondence Address | Flat 8 28 Stanhope Gardens London SW7 5QX |
Director Name | Gareth Alexander Evans |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2001(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (closed 07 March 2006) |
Role | Company Director |
Correspondence Address | Tanglewood Borley Sudbury Suffolk CO10 7AB |
Director Name | Karen Elizabeth Young |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 March 2001) |
Role | Managing Director |
Correspondence Address | 15 Rugosa Road West End Woking Surrey GU24 9PA |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | Pricewaterhouse Coopers Mdgercke C/O Bhatia Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £179,000 |
Net Worth | £5,225,000 |
Cash | £2,253,000 |
Current Liabilities | £2,180,000 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 July 2014 | Bona Vacantia disclaimer (1 page) |
---|---|
7 March 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2005 | Notice of completion of voluntary arrangement (7 pages) |
17 May 2005 | Strike-off action suspended (1 page) |
21 December 2004 | Supervisor's report (5 pages) |
24 November 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2004 (3 pages) |
20 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
2 December 2003 | Notice of discharge of Administration Order (3 pages) |
2 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
11 November 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2003 (4 pages) |
1 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
14 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
31 December 2002 | Copy of report (6 pages) |
11 November 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2002 (3 pages) |
31 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
15 April 2002 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
6 December 2001 | Administrator's abstract of receipts and payments (4 pages) |
13 August 2001 | Notice of result of meeting of creditors (15 pages) |
13 July 2001 | Statement of administrator's proposal (13 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: princes court wapping lane london E1W 2DA (1 page) |
11 May 2001 | Notice of Administration Order (1 page) |
11 May 2001 | Administration Order (3 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Director resigned (1 page) |
26 January 2001 | Return made up to 18/01/01; bulk list available separately
|
12 December 2000 | Director's particulars changed (1 page) |
12 December 2000 | Director's particulars changed (1 page) |
12 December 2000 | Director's particulars changed (1 page) |
8 November 2000 | New director appointed (2 pages) |
26 September 2000 | Resolutions
|
26 September 2000 | Nc inc already adjusted 05/09/00 (2 pages) |
7 September 2000 | Full accounts made up to 31 March 2000 (34 pages) |
16 August 2000 | Ad 27/07/00--------- £ si [email protected]=57431 £ ic 179473/236904 (29 pages) |
3 August 2000 | Nc inc already adjusted 24/07/00 (1 page) |
3 August 2000 | Resolutions
|
31 July 2000 | Prospectus (54 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: wapping studios princes court business centre, wapping london E1 9DA (1 page) |
7 April 2000 | Particulars of mortgage/charge (4 pages) |
11 February 2000 | Ad 04/02/00--------- £ si [email protected]=8973 £ ic 170500/179473 (2 pages) |
11 February 2000 | New director appointed (2 pages) |
9 February 2000 | Return made up to 18/01/00; bulk list available separately
|
3 December 1999 | Ad 28/05/99-01/06/99 £ si [email protected]=120500 £ ic 50000/170500 (11 pages) |
17 November 1999 | Location of register of members (1 page) |
31 August 1999 | Registered office changed on 31/08/99 from: 24 grosvenor gardens london SW1W 0DH (1 page) |
25 August 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
17 May 1999 | Prospectus (46 pages) |
14 May 1999 | S-div 07/05/99 (1 page) |
14 May 1999 | Resolutions
|
14 May 1999 | Resolutions
|
10 May 1999 | New director appointed (3 pages) |
10 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
6 April 1999 | Prospectus (8 pages) |
23 March 1999 | Resolutions
|
10 March 1999 | Prospectus (38 pages) |
2 March 1999 | Prospectus (38 pages) |
26 February 1999 | £ nc 50000/225000 16/02/99 (1 page) |
25 February 1999 | Ad 09/02/99--------- £ si [email protected]=49998 £ ic 2/50000 (4 pages) |
24 February 1999 | S-div 09/02/99 (1 page) |
24 February 1999 | New director appointed (2 pages) |
15 February 1999 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Certificate of authorisation to commence business and borrow (1 page) |
12 February 1999 | Application to commence business (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
18 January 1999 | Incorporation (21 pages) |