London
NW8 6JJ
Director Name | Rosalind Anne Levin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 15 July 2003) |
Role | Producer |
Correspondence Address | 11 Saint Johns Wood Terrace London NW8 6JJ |
Secretary Name | Rosalind Anne Levin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 15 July 2003) |
Role | Producer |
Correspondence Address | 11 Saint Johns Wood Terrace London NW8 6JJ |
Director Name | Sterford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | Cambridge House 6-10 Cambridge Terrace Regents Park London NW1 4JW |
Secretary Name | Sterford Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | Cambridge House 6-10 Cambridge Terrace Regents Park London NW1 4JW |
Registered Address | Lawrence Stephens Solicitors 14-16 Great Portland Street London W1N 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£170,214 |
Cash | £8,398 |
Current Liabilities | £179,812 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2003 | Application for striking-off (1 page) |
6 September 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
3 July 2001 | Return made up to 20/05/01; full list of members
|
22 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Return made up to 20/05/00; full list of members; amend (6 pages) |
19 July 2000 | Return made up to 20/05/00; full list of members (6 pages) |
12 April 2000 | Amending 882R-date of issue (2 pages) |
12 April 2000 | Amending form 882R-date of issue (2 pages) |
14 February 2000 | Ad 28/01/00--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
14 February 2000 | Ad 28/01/00--------- £ si 73@1=73 £ ic 2/75 (2 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: cambridge house 6/10 cambridge terrace, london NW1 4JW (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | New secretary appointed;new director appointed (2 pages) |
9 June 1999 | Company name changed elystan LIMITED\certificate issued on 09/06/99 (2 pages) |
20 May 1999 | Incorporation (23 pages) |