Highgate Village
London
N6 5HX
Secretary Name | Renata Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 February 2003) |
Role | Film Producer |
Correspondence Address | 46 Museum Street London WC1A 1LY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 48a Highgate High Street Highgate Village London N6 5HX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | -£34,414 |
Net Worth | -£21,500 |
Current Liabilities | £21,500 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Application for striking-off (1 page) |
3 December 2002 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
14 November 2002 | Return made up to 27/10/02; full list of members (5 pages) |
16 October 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
16 October 2002 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
21 August 2002 | Director's particulars changed (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: 46 museum street london WC1A 1LY (1 page) |
23 October 2001 | Return made up to 27/10/01; full list of members (6 pages) |
14 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2001 | Return made up to 27/10/00; full list of members
|
24 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
19 November 1999 | Memorandum and Articles of Association (11 pages) |
16 November 1999 | Company name changed lillycraft LIMITED\certificate issued on 17/11/99 (2 pages) |
5 November 1999 | Registered office changed on 05/11/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 October 1999 | Incorporation (17 pages) |