London
NW1 8UR
Secretary Name | Alexander Michael Connock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2000(3 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 23 November 2004) |
Role | Managing Director |
Correspondence Address | 97 Regent's Park Road London NW1 8UR |
Secretary Name | Mr Nitil Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 23 November 2004) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 6 Alfriston Road London SW11 6NN |
Director Name | Anthony Allen |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 08 March 2002(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 23 November 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69a Waldemar Avenue London SW6 5LB |
Director Name | John Maguire |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 March 2002(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 23 November 2004) |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Banim Street London W6 0DN |
Director Name | Sir Robert Frederick Zenon Geldof |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 February 2000(3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 March 2002) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 57 Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BH |
Director Name | Desmond Alexander Shaw |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 February 2000(3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 March 2002) |
Role | Manager |
Correspondence Address | Milestone Cottage 62 The Street Boughton Kent ME13 9AS |
Director Name | Mr Nitil Patel |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 2002) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 6 Alfriston Road London SW11 6NN |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 10 Blue Lion Place 237 Long Lane London SE1 4PU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£401 |
Cash | £399 |
Current Liabilities | £800 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2004 | Voluntary strike-off action has been suspended (1 page) |
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2003 | Return made up to 01/02/03; full list of members
|
8 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
29 April 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
13 March 2002 | Return made up to 01/02/02; full list of members (7 pages) |
6 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Company name changed the quite bad company LIMITED\certificate issued on 04/03/02 (2 pages) |
9 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
29 June 2001 | Company name changed 11 alps digital LIMITED\certificate issued on 29/06/01 (2 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: 20 skyline village limeharbour london E14 9TS (1 page) |
27 March 2001 | Return made up to 01/02/01; full list of members
|
4 October 2000 | Company name changed 11 alps LIMITED\certificate issued on 05/10/00 (2 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: chichester house 278/282 high holborn london WC1V 7HA (1 page) |
3 October 2000 | New secretary appointed;new director appointed (2 pages) |
19 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2000 | Ad 24/03/00--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
7 April 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Secretary resigned (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
14 February 2000 | Company name changed dornton LIMITED\certificate issued on 15/02/00 (2 pages) |
1 February 2000 | Incorporation (14 pages) |