Company NameLionsgate (N) Holdings Limited
Company StatusDissolved
Company Number03782416
CategoryPrivate Limited Company
Incorporation Date28 May 1999(24 years, 10 months ago)
Dissolution Date26 September 2000 (23 years, 6 months ago)

Directors

Director NameGlenn Hunter Aaronson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed08 July 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 26 September 2000)
RoleInvestment Banker
Correspondence AddressLittle Stone House Bell Vale Lane
Haslemere
Surrey
GU27 3DJ
Director NameMr Jeffrey Frederick Nash
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 26 September 2000)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House St Matthews Road
Ealing
London
W5 3JT
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusClosed
Appointed28 May 1999(same day as company formation)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
Director NameSarah Margaret Gooden
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Brampton Road
St. Albans
Hertfordshire
AL1 4PN
Director NameMrs Jennifer McPherson Gubbins
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Kings Road
Wimbledon
London
SW19 8PL
Director NameMr Timothy John Binnington
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(1 month, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 13 January 2000)
RoleCharterd Surveyor
Country of ResidenceEngland
Correspondence AddressThakeham Place
Thakeham
Pulborough
West Sussex
RH20 3EP
Director NameRobert Richard William Falls
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(1 month, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 12 January 2000)
RoleCompany Director
Correspondence Address28b Chalcot Road
Primrose Hill
London
NW1 8LN
Director NameGraeme Phillip Newman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(1 month, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 13 January 2000)
RoleSurveyor
Correspondence AddressMagpies Lynx Hill
East Horsley
Leatherhead
Surrey
KT24 5AX

Location

Registered Address9 Grosvenor Street
London
W1X 9FB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

26 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2000First Gazette notice for voluntary strike-off (1 page)
25 April 2000Application for striking-off (1 page)
14 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
16 December 1999Amending written resolution (1 page)
10 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
2 September 1999New director appointed (3 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (3 pages)
1 August 1999New director appointed (3 pages)
14 July 1999New director appointed (4 pages)
14 July 1999New director appointed (3 pages)
14 July 1999Location of register of directors' interests (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Location of register of members (1 page)
14 July 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
28 May 1999Incorporation (17 pages)