131
Beverley Hills
Ca 90212
United States
Secretary Name | Burr Harrison Taylor |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 05 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 7 Ch De La Gorge Des Trucs Le Rouret 06650 France |
Director Name | Mr Nicholas Jonathan Hadcock |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 July 2004) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | Flat 51 Carlton Mansions Randolph Avenue Maida Vale London W9 1NR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 43 Meadowbank London NW3 3AY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,182 |
Cash | £2,013 |
Current Liabilities | £9,546 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2004 | Application for striking-off (1 page) |
26 November 2003 | Return made up to 05/10/03; full list of members
|
29 October 2002 | Return made up to 05/10/02; full list of members
|
3 April 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
16 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
23 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
28 January 2001 | Registered office changed on 28/01/01 from: asvin mehta & co 43 meadowbank london NW3 3AY (1 page) |
18 October 2000 | Return made up to 05/10/00; full list of members
|
29 June 2000 | New director appointed (2 pages) |
14 January 2000 | Ad 06/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: 5 dryden street london WC2E 9NB (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
5 October 1999 | Incorporation (12 pages) |