London
NW6 1EH
Director Name | Uberto Pasolini Dall'Onda |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 16 February 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 27 May 2003) |
Role | Producer |
Correspondence Address | 14 Ladbroke Gardens London W11 2PT |
Secretary Name | Mrs Pollyanna Francoise Leys |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 27 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Agamemnon Road London NW6 1EH |
Secretary Name | Rachel Bennette |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Development Executive |
Correspondence Address | Flat C 72b Du Lane Court Balaam High Road London SW17 7JG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 14 Ladbroke Gardens London W11 2PT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,515,469 |
Net Worth | £1 |
Cash | £125,729 |
Current Liabilities | £126,291 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
27 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2002 | Application for striking-off (1 page) |
2 December 2002 | Full accounts made up to 31 January 2002 (10 pages) |
5 February 2002 | Return made up to 28/01/02; full list of members
|
30 November 2001 | Full accounts made up to 31 January 2001 (10 pages) |
8 May 2001 | Return made up to 28/01/01; full list of members (6 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: fairfax house fulwood place london WC1V 6UB (1 page) |
23 February 2000 | New director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
28 January 2000 | Incorporation (15 pages) |