Douglas
Isle Of Man
IM2 7DQ
Secretary Name | Mr Paul Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(9 years after company formation) |
Appointment Duration | 13 years, 12 months (closed 26 July 2022) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 41 Hailwood Avenue Douglas Isle Of Man IM2 7DQ |
Secretary Name | Caroline Elizabeth Bannan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(7 years after company formation) |
Appointment Duration | 2 years (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 10 The Edge Clowes Street Manchester M3 5NB |
Director Name | Mr Anit Mazumber |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(15 years, 11 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 13 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldermary House 3rd Floor Cheapside London EC4N 1TX |
Director Name | Legal Directors Ltd (Comp Nbr 3368733) (Corporation) |
---|---|
Date of Birth | May 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Director Name | Legal Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2006) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Registered Address | Aldermary House 3rd Floor Cheapside London EC4N 1TX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
2 at £1 | Mr Paul Bell 100.00% Ordinary |
---|
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
26 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2021 | Voluntary strike-off action has been suspended (1 page) |
8 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2020 | Application to strike the company off the register (1 page) |
3 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
30 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
25 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
26 June 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
26 June 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
15 July 2015 | Termination of appointment of Anit Mazumber as a director on 13 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Anit Mazumber as a director on 13 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 10 the Edge Clowes Street Manchester M3 5NB to Aldermary House 3rd Floor Cheapside London EC4N 1TX on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 10 the Edge Clowes Street Manchester M3 5NB to Aldermary House 3rd Floor Cheapside London EC4N 1TX on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 10 the Edge Clowes Street Manchester M3 5NB to Aldermary House 3rd Floor Cheapside London EC4N 1TX on 1 July 2015 (1 page) |
30 June 2015 | Appointment of Mr Anit Mazumber as a director on 30 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Anit Mazumber as a director on 30 June 2015 (2 pages) |
30 June 2015 | Company name changed jacinda productions LIMITED\certificate issued on 30/06/15
|
30 June 2015 | Company name changed jacinda productions LIMITED\certificate issued on 30/06/15
|
23 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
23 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
20 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
25 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
9 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
30 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
3 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Change of name notice (1 page) |
12 July 2010 | Change of name notice (1 page) |
7 June 2010 | Withdraw the company strike off application (2 pages) |
7 June 2010 | Withdraw the company strike off application (2 pages) |
5 May 2010 | Resolutions
|
5 May 2010 | Resolutions
|
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
17 November 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
17 November 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
4 November 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (3 pages) |
4 November 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Voluntary strike-off action has been suspended (1 page) |
15 October 2009 | Voluntary strike-off action has been suspended (1 page) |
11 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2009 | Application for striking-off (1 page) |
1 August 2009 | Application for striking-off (1 page) |
6 April 2009 | Director and secretary's change of particulars / paul bell / 02/04/2009 (2 pages) |
6 April 2009 | Director and secretary's change of particulars / paul bell / 02/04/2009 (1 page) |
6 April 2009 | Director and secretary's change of particulars / paul bell / 02/04/2009 (1 page) |
6 April 2009 | Director and secretary's change of particulars / paul bell / 02/04/2009 (2 pages) |
13 August 2008 | Appointment terminated secretary caroline bannan (1 page) |
13 August 2008 | Secretary appointed mr paul bell (1 page) |
13 August 2008 | Secretary appointed mr paul bell (1 page) |
13 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
13 August 2008 | Appointment terminated secretary caroline bannan (1 page) |
13 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
7 March 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
7 March 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from 10 cromwell place south kensington london SW7 2JN (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from 10 cromwell place south kensington london SW7 2JN (1 page) |
13 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
19 October 2006 | Return made up to 28/07/06; full list of members (2 pages) |
19 October 2006 | Return made up to 28/07/06; full list of members (2 pages) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New secretary appointed (2 pages) |
25 August 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
25 August 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
16 August 2006 | Resolutions
|
16 August 2006 | Resolutions
|
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
31 August 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
31 August 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
10 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
10 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
7 September 2004 | Return made up to 28/07/04; full list of members (5 pages) |
7 September 2004 | Return made up to 28/07/04; full list of members (5 pages) |
7 September 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
7 September 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 53 rodney street liverpool L1 9ER (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 53 rodney street liverpool L1 9ER (1 page) |
7 November 2003 | Return made up to 28/07/03; full list of members (5 pages) |
7 November 2003 | Return made up to 28/07/03; full list of members (5 pages) |
6 November 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
6 November 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 10 cromwell place south kensington london SW7 2JN (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
18 November 2002 | Return made up to 28/07/02; full list of members (5 pages) |
18 November 2002 | Return made up to 28/07/02; full list of members (5 pages) |
11 November 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
11 November 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
2 August 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
2 August 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
27 July 2001 | Secretary's particulars changed (1 page) |
27 July 2001 | Return made up to 28/07/01; full list of members (5 pages) |
27 July 2001 | Director's particulars changed (1 page) |
27 July 2001 | Director's particulars changed (1 page) |
27 July 2001 | Secretary's particulars changed (1 page) |
27 July 2001 | Return made up to 28/07/01; full list of members (5 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: collier house 163-169 brompton road london SW3 1PY (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: collier house 163-169 brompton road london SW3 1PY (1 page) |
4 August 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
4 August 2000 | Return made up to 28/07/00; full list of members (5 pages) |
4 August 2000 | Return made up to 28/07/00; full list of members (5 pages) |
4 August 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page) |
28 July 1999 | Incorporation (15 pages) |
28 July 1999 | Incorporation (15 pages) |