Ealing Green
Ealing
W5 5ER
Director Name | Angela McArthur |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (closed 01 February 2011) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 19c Heathfield Park London NW2 5JE |
Secretary Name | Angela McArthur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (closed 01 February 2011) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 19c Heathfield Park London NW2 5JE |
Director Name | Paul Howard Turner |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2000(6 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 01 February 2011) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Endersleigh Gardens London NW4 4SD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 109-110 Viglen House Alperton Lane Alperton HA0 1HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | Application to strike the company off the register (1 page) |
12 October 2010 | Application to strike the company off the register (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders Statement of capital on 2009-10-27
|
27 October 2009 | Director's details changed for Mr Mark Cornwell on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Paul Howard Turner on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Angela Mcarthur on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Mark Cornwell on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Paul Howard Turner on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders Statement of capital on 2009-10-27
|
27 October 2009 | Director's details changed for Angela Mcarthur on 27 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 19 October 2008 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 19 October 2008 with a full list of shareholders (4 pages) |
20 January 2009 | Accounts made up to 31 October 2007 (6 pages) |
20 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2009 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
19 January 2009 | Return made up to 19/10/07; full list of members (4 pages) |
19 January 2009 | Return made up to 19/10/07; full list of members (4 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from burbage house 44 mountfield road london W5 2NQ (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from burbage house 44 mountfield road london W5 2NQ (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
6 September 2007 | Accounts made up to 31 October 2006 (5 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Return made up to 19/10/06; full list of members (2 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Return made up to 19/10/06; full list of members (2 pages) |
9 February 2007 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
9 February 2007 | Resolutions
|
9 February 2007 | Resolutions
|
9 February 2007 | Accounts made up to 31 October 2005 (5 pages) |
27 March 2006 | Return made up to 19/10/05; full list of members (2 pages) |
27 March 2006 | Return made up to 19/10/05; full list of members (2 pages) |
21 June 2005 | Resolutions
|
21 June 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
21 June 2005 | Resolutions
|
21 June 2005 | Accounts made up to 31 October 2004 (5 pages) |
21 June 2005 | Return made up to 19/10/04; full list of members (7 pages) |
21 June 2005 | Return made up to 19/10/04; full list of members (7 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
27 August 2004 | Accounts made up to 31 October 2003 (5 pages) |
26 August 2004 | Resolutions
|
26 August 2004 | Resolutions
|
23 January 2004 | Resolutions
|
23 January 2004 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
23 January 2004 | Resolutions
|
23 January 2004 | Accounts made up to 31 October 2002 (5 pages) |
17 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
17 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
17 January 2003 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
17 January 2003 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
31 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
28 October 2001 | Return made up to 19/10/01; full list of members (7 pages) |
28 October 2001 | Return made up to 19/10/01; full list of members (7 pages) |
16 October 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
16 October 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
28 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
28 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New secretary appointed;new director appointed (2 pages) |
16 June 2000 | New secretary appointed;new director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Registered office changed on 22/10/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
22 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Incorporation (14 pages) |