London
N8 9AA
Director Name | Nicolas Jerome Danton Brown |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 4 months (closed 17 September 2002) |
Role | TV & Film Producer |
Country of Residence | England |
Correspondence Address | 34 Gladwell Road London N8 9AA |
Secretary Name | Nicolas Jerome Danton Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 4 months (closed 17 September 2002) |
Role | TV & Film Producer |
Country of Residence | England |
Correspondence Address | 34 Gladwell Road London N8 9AA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Chappell Cole & Co Heritage Hous 34 North Cray Road Bexley Kent DA5 3LZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2002 | Voluntary strike-off action has been suspended (1 page) |
14 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2002 | Application for striking-off (1 page) |
18 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
19 January 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
19 January 2001 | Resolutions
|
3 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
13 May 1999 | Registered office changed on 13/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | New secretary appointed;new director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
14 April 1999 | Incorporation (13 pages) |