Clophill
Bedford
Bedfordshire
MK45 4BX
Director Name | Andrew David Philip Gordon |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 08 August 2006) |
Role | Media Production |
Correspondence Address | 78b Highbury Park London N5 2XE |
Director Name | Carole Linda Weston |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 August 2000) |
Role | Secretary |
Correspondence Address | 44 Stratford Road Watford WD17 4NZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 9 Highview Avenue Edgware Middlesex HA8 9TX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £26,191 |
Cash | £27,304 |
Current Liabilities | £1,113 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2006 | Application for striking-off (1 page) |
26 September 2005 | Return made up to 08/09/05; full list of members (2 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
17 September 2004 | Return made up to 08/09/04; full list of members (6 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
7 November 2003 | Return made up to 08/09/03; full list of members (6 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
3 October 2002 | Return made up to 08/09/02; full list of members (6 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
24 September 2001 | Return made up to 08/09/01; full list of members (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
5 March 2001 | Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page) |
4 October 2000 | Return made up to 08/09/00; full list of members
|
15 September 2000 | Director resigned (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: 45 southbourne gardens ruislip middlesex HA4 9TY (1 page) |
15 September 2000 | New director appointed (2 pages) |
1 October 1999 | New secretary appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
8 September 1999 | Incorporation (17 pages) |