London
Sw16
Director Name | Mr Christopher Clarke Hird |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2000(same day as company formation) |
Role | Television Producer |
Country of Residence | England |
Correspondence Address | 11 Dartmouth Park Avenue London NW5 1JL |
Secretary Name | Mr Christopher Clarke Hird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2000(same day as company formation) |
Role | Television Producer |
Country of Residence | England |
Correspondence Address | 11 Dartmouth Park Avenue London NW5 1JL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 8 Blackstock Mews London N4 2BT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£34,858 |
Cash | £563 |
Current Liabilities | £21,220 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
3 November 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
13 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 February 2006 | Return made up to 17/01/06; full list of members (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 February 2005 | Return made up to 17/01/05; full list of members (2 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
14 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 April 2003 | Return made up to 17/01/03; full list of members
|
29 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
11 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
11 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 July 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: 8 blackstock mews london N4 2BT (1 page) |
16 February 2001 | Return made up to 17/01/01; full list of members (6 pages) |
13 March 2000 | New director appointed (2 pages) |
29 January 2000 | Registered office changed on 29/01/00 from: the studio saint nicholas close elstree, borehamwood hertfordshire WD6 3EW (1 page) |
29 January 2000 | Secretary resigned (1 page) |
29 January 2000 | New secretary appointed;new director appointed (3 pages) |
29 January 2000 | Director resigned (1 page) |
17 January 2000 | Incorporation (16 pages) |