London
NW11 7QR
Director Name | Tarquin Cedric Gotch |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 1999(1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 03 December 2002) |
Role | Film Producer & Artist Manage |
Correspondence Address | 2342 Clement Avenue Venice California Ca90291 United States |
Secretary Name | Tarquin Cedric Gotch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1999(1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 03 December 2002) |
Role | Film Producer & Artist Manage |
Correspondence Address | 2342 Clement Avenue Venice California Ca90291 United States |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | Prager & Fenton 27/29 Cursitor Street London EC4A 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £139 |
Cash | £107,880 |
Current Liabilities | £127,302 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 July 2002 | Application for striking-off (1 page) |
13 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
24 August 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
28 September 2000 | Return made up to 31/08/00; full list of members
|
22 October 1999 | Registered office changed on 22/10/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Secretary resigned;director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | New secretary appointed;new director appointed (2 pages) |
31 August 1999 | Incorporation (15 pages) |