Crouch End
London
N8 8EH
Director Name | Andrew Patrick Mulligan |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 1999(4 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 June 2006) |
Role | Actor |
Correspondence Address | 48a Offley Road London SW9 0LS |
Secretary Name | Emma Katharine Randle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 1999(4 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 June 2006) |
Role | Secretary |
Correspondence Address | 48a Offley Road London SW9 0LS |
Secretary Name | Andrew Patrick Mulligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 November 1999) |
Role | Actor |
Correspondence Address | Flat 2 61 Lancaster Road London W11 1QG |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Suite 2 15 Broad Court London WC2B 5QN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £27,938 |
Gross Profit | £23,835 |
Net Worth | £14,974 |
Cash | £4,399 |
Current Liabilities | £5,718 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
13 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2006 | Application for striking-off (1 page) |
14 July 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
14 September 2004 | Return made up to 16/07/04; full list of members
|
25 May 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
28 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
28 May 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
22 May 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
22 August 2001 | Return made up to 16/07/01; full list of members
|
19 April 2001 | Accounts made up to 31 July 2000 (7 pages) |
11 August 2000 | Return made up to 16/07/00; full list of members
|
7 June 2000 | Registered office changed on 07/06/00 from: 39 cardiff road luton bedfordshire LU1 1PR (1 page) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New secretary appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
16 July 1999 | Incorporation (10 pages) |