London
N2 9LE
Director Name | Mr Clive Richard Juster |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 1999(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Stoney House Stoney Lane Axminster Devon EX13 5BU |
Director Name | Mr Mark William Gardiner |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2001(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 16 January 2007) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 156 Saint Albans Avenue London W4 5JU |
Secretary Name | Mr Mark William Gardiner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2001(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 16 January 2007) |
Role | Publishers |
Country of Residence | United Kingdom |
Correspondence Address | 156 Saint Albans Avenue London W4 5JU |
Director Name | Anthony Sudlow McConnell |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 67 New River Head 171-173 Rosebery Avenue London EC1R 4UN |
Secretary Name | Anthony Sudlow McConnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 67 New River Head 171-173 Rosebery Avenue London EC1R 4UN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20 Vauxhall Bridge Road London SW1V 2SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £11,553 |
Current Liabilities | £353 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 August 2006 | Application for striking-off (1 page) |
23 August 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 September 2004 | Return made up to 14/09/04; full list of members
|
15 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
1 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 November 2002 | Return made up to 23/09/02; full list of members
|
9 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
28 September 2001 | Secretary resigned;director resigned (1 page) |
27 September 2001 | Return made up to 23/09/01; full list of members
|
25 September 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
21 September 2001 | New secretary appointed;new director appointed (2 pages) |
10 October 2000 | Return made up to 23/09/00; full list of members (7 pages) |
12 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
4 November 1999 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
27 October 1999 | Ad 23/09/99--------- £ si 28@1=28 £ ic 1/29 (2 pages) |
29 September 1999 | Secretary resigned (1 page) |
23 September 1999 | Incorporation (25 pages) |