Shrewton
Salisbury
SP3 4HG
Secretary Name | Mr Keith Marshall Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Oxhey Watford WD19 4NL |
Director Name | Colin Ireson |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 9 months (closed 30 August 2016) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Christian Square Windsor Berkshire SL4 1TB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | dragonflyproductions.co.uk |
---|---|
Telephone | 020 71003495 |
Telephone region | London |
Registered Address | 1st Floor 24/25 New Bond Street London W1S 2RR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
51 at £1 | Eleanor Diane G Powell 51.00% Ordinary |
---|---|
49 at £1 | Colin J. Iresen 49.00% Ordinary |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2016 | Application to strike the company off the register (3 pages) |
22 December 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
29 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
17 December 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
13 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
23 December 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
9 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
25 April 2012 | Director's details changed for Miss Eleanor Diane Powell on 18 April 2012 (2 pages) |
25 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
28 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
7 January 2011 | Registered office address changed from 71 Duke Street London W1K 5NY on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 71 Duke Street London W1K 5NY on 7 January 2011 (1 page) |
14 May 2010 | Director's details changed for Colin Ireson on 12 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Miss Eleanor Diane Powell on 12 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
14 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
14 April 2009 | Director's change of particulars / eleanor powell / 17/02/2009 (1 page) |
15 October 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
18 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
21 January 2008 | Accounts made up to 30 September 2007 (1 page) |
9 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
8 May 2007 | Director's particulars changed (1 page) |
8 February 2007 | Accounts made up to 30 September 2006 (1 page) |
9 June 2006 | Accounts made up to 30 September 2005 (1 page) |
21 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
11 April 2005 | Return made up to 12/04/05; full list of members (7 pages) |
31 March 2005 | Accounts made up to 30 September 2004 (1 page) |
19 May 2004 | Accounts made up to 30 September 2003 (1 page) |
17 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
24 July 2003 | Accounts made up to 30 September 2002 (1 page) |
17 July 2003 | Return made up to 12/04/03; full list of members (7 pages) |
16 April 2002 | Return made up to 12/04/02; full list of members
|
16 April 2002 | Accounts made up to 30 September 2001 (2 pages) |
18 May 2001 | Return made up to 12/04/01; full list of members
|
13 February 2001 | Accounts made up to 30 September 2000 (1 page) |
23 August 2000 | New director appointed (2 pages) |
28 July 2000 | Ad 29/11/99--------- £ si 98@1 (2 pages) |
28 July 2000 | Return made up to 12/04/00; full list of members (6 pages) |
28 July 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
18 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | Secretary resigned (1 page) |
14 May 1999 | New director appointed (2 pages) |
9 May 1999 | Director resigned (1 page) |
12 April 1999 | Incorporation (17 pages) |