Glasgow
Lanarkshire
G14 9PX
Scotland
Director Name | Martin Timoney |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Event Management |
Correspondence Address | 27 Oakwood Crescent Glasgow Lanarkshire G34 0JL Scotland |
Director Name | Stephen Paul Timoney |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Carrick Mansions Carrick Drive, Mount Vernon Glasgow G32 9HN Scotland |
Secretary Name | Stephen Paul Timoney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Carrick Mansions Carrick Drive, Mount Vernon Glasgow G32 9HN Scotland |
Secretary Name | Linda Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2001(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 November 2001) |
Role | Secretary |
Correspondence Address | 18 Wellhouse Crescent Glasgow G33 4LB Scotland |
Secretary Name | Joseph Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(2 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 01 July 2002) |
Role | Office Manager |
Correspondence Address | 11d Elm Street Glasgow Lanarkshire G14 9PX Scotland |
Secretary Name | Audrey Timoney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2003) |
Role | Secretary |
Correspondence Address | 27 Oakwood Crescent Glasgow G34 0JL Scotland |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Greenwood House 4-7 Salisbury Court London EC4Y 8BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £660,780 |
Gross Profit | £165,562 |
Net Worth | £63,369 |
Cash | £5,677 |
Current Liabilities | £110,548 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
12 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2003 | New director appointed (1 page) |
19 November 2003 | Ad 01/10/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Secretary resigned (1 page) |
1 June 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
3 August 2002 | New secretary appointed (2 pages) |
3 August 2002 | Secretary resigned (1 page) |
17 June 2002 | Return made up to 10/06/02; full list of members (6 pages) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | New secretary appointed (2 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
18 September 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
18 September 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
13 July 2001 | Secretary resigned;director resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Return made up to 10/06/01; full list of members (6 pages) |
20 March 2001 | Company name changed eventscotland LIMITED\certificate issued on 20/03/01 (2 pages) |
7 November 2000 | Return made up to 10/06/00; full list of members (6 pages) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | Company name changed tfp productions LIMITED\certificate issued on 13/04/00 (2 pages) |
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | Director resigned (1 page) |
5 February 2000 | Secretary resigned (1 page) |
10 June 1999 | Incorporation (15 pages) |