Edgware
Middlesex
HA8 9XG
Secretary Name | Bernard Watters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2004(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 28 February 2006) |
Role | Company Director |
Correspondence Address | 14 Greenaway Boundary Road London NW8 0HT |
Director Name | Mr Terence George Marcel |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | 4 Gaston Bell Close Richmond Surrey TW9 2DR |
Secretary Name | Mr Terence George Marcel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | 4 Gaston Bell Close Richmond Surrey TW9 2DR |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £49,929 |
Net Worth | -£7,677 |
Cash | £1,470 |
Current Liabilities | £3,200,552 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
28 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2005 | Application for striking-off (1 page) |
8 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
6 June 2005 | Full accounts made up to 31 July 2004 (10 pages) |
7 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
1 June 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
19 April 2004 | Secretary resigned;director resigned (1 page) |
19 April 2004 | Return made up to 13/07/03; full list of members (7 pages) |
19 April 2004 | New secretary appointed (2 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (11 pages) |
29 May 2003 | Delivery ext'd 3 mth 31/07/02 (1 page) |
17 October 2002 | Return made up to 13/07/02; full list of members (5 pages) |
17 August 2002 | Full accounts made up to 31 July 2001 (10 pages) |
8 May 2002 | Delivery ext'd 3 mth 31/07/01 (1 page) |
10 August 2001 | Return made up to 13/07/01; full list of members (5 pages) |
16 June 2001 | Full accounts made up to 31 July 2000 (8 pages) |
16 May 2001 | Delivery ext'd 3 mth 31/07/00 (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: 99 kenton road kenton harrow middlesex HA3 0AN (1 page) |
23 October 2000 | Registered office changed on 23/10/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
1 September 2000 | Particulars of mortgage/charge (4 pages) |
26 August 2000 | Particulars of mortgage/charge (3 pages) |
23 August 2000 | Particulars of mortgage/charge (4 pages) |
21 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
18 November 1999 | Particulars of mortgage/charge (4 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: 129 cathedral road cardiff south glamorgan CF11 9UY (1 page) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: 129 cathedral road cardiff south glamorgan CF11 9UY (1 page) |
20 July 1999 | New secretary appointed;new director appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Incorporation (14 pages) |