1804
Los Angeles
Los Angeles 90024
Foreign
Director Name | Douglas Greenberg |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 May 1999(same day as company formation) |
Role | President/Chief Exec Shoah Fou |
Correspondence Address | 16650 Chaplin Avenue Encino California 91436 United States |
Director Name | Gerald Lewis |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 1999(same day as company formation) |
Role | Marketing |
Correspondence Address | Flat 2 4 Hampstead Hill Gardens London NW3 2PL |
Director Name | Bruce Ramer |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 May 1999(same day as company formation) |
Role | Attorney |
Correspondence Address | 132 South Rodeo Drive Beverly Hills Los Angeles California 90212 Foreign |
Director Name | Michael Rutman |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 May 1999(same day as company formation) |
Role | Business Manager |
Correspondence Address | 10345 West Olympic Boulevard Los Angeles California 91604 Foreign |
Director Name | Ari Zev |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 May 1999(same day as company formation) |
Role | Executive Director |
Correspondence Address | PO Box 3168 Los Angeles California 90078-3168 Foreign |
Secretary Name | Gerald Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2001(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 08 September 2009) |
Role | Marketing |
Correspondence Address | Flat 2 4 Hampstead Hill Gardens London NW3 2PL |
Director Name | Paul Lewis |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2001(2 years after company formation) |
Appointment Duration | 8 years, 3 months (closed 08 September 2009) |
Role | International Marketing Execut |
Correspondence Address | 7 The Grove London N3 1QN |
Director Name | Herbert Theodore Richmond |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2001(2 years after company formation) |
Appointment Duration | 8 years, 3 months (closed 08 September 2009) |
Role | Author And Critic |
Correspondence Address | 9 Vineyard Mews Preston Place Richmond Upon Thames Surrey TW10 6DD |
Secretary Name | Michael Rutman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Role | Business Manager |
Correspondence Address | 10345 West Olympic Boulevard Los Angeles California 91604 Foreign |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Flat 2 4 Hampstead Hill Gardens Hampstead London NW3 2PL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £416 |
Net Worth | £3,593 |
Cash | £4,592 |
Current Liabilities | £999 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2009 | Application for striking-off (2 pages) |
25 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
4 July 2008 | Annual return made up to 17/05/08 (7 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
17 June 2007 | Annual return made up to 17/05/07
|
27 June 2006 | Registered office changed on 27/06/06 from: the hideaway 28 thurlow road london NW3 5PP (1 page) |
27 June 2006 | Annual return made up to 17/05/06
|
12 December 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
24 May 2005 | Annual return made up to 17/05/05 (7 pages) |
16 February 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
24 May 2004 | Annual return made up to 21/05/04
|
2 April 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
17 November 2003 | Director's particulars changed (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: 11 chesilton road london SW6 5AA (1 page) |
25 July 2003 | Annual return made up to 21/05/03 (7 pages) |
10 April 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
9 March 2003 | Registered office changed on 09/03/03 from: 55 drury lane london WC2B 5RZ (1 page) |
10 September 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
29 March 2002 | Delivery ext'd 3 mth 31/05/01 (2 pages) |
7 September 2001 | Resolutions
|
7 September 2001 | Memorandum and Articles of Association (4 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
2 July 2001 | Annual return made up to 21/05/01
|
10 April 2001 | New secretary appointed (2 pages) |
16 March 2001 | Secretary resigned (1 page) |
12 February 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
4 January 2001 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New secretary appointed;new director appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
9 November 2000 | Annual return made up to 21/05/00 (3 pages) |
21 May 1999 | Incorporation (22 pages) |