London
N13 5RD
Secretary Name | Roderick Scott Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2000(5 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 15 November 2005) |
Role | Video Production/Website |
Correspondence Address | 63 Osbaldeston Road London N16 7DL |
Director Name | Roderick Scott Gibson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 15 November 2005) |
Role | Film Producer Director |
Correspondence Address | 63 Osbaldeston Road London N16 7DL |
Secretary Name | Mr Ismail Mustafa Ismail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Essex Road Enfield Middlesex EN2 6TZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Studio 1 10 Bowling Green Lane London EC1R 0BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £430,656 |
Gross Profit | £115,644 |
Net Worth | £59,866 |
Cash | £50,510 |
Current Liabilities | £29,414 |
Latest Accounts | 28 February 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
15 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2004 | Return made up to 10/02/04; no change of members
|
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
31 October 2003 | Director resigned (1 page) |
12 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
20 December 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: 820A green lanes london N21 2RT (1 page) |
21 May 2002 | Return made up to 10/02/02; no change of members (7 pages) |
6 March 2002 | Full accounts made up to 28 February 2001 (11 pages) |
16 November 2001 | Return made up to 10/02/01; full list of members (9 pages) |
3 November 2001 | Resolutions
|
3 November 2001 | Ad 11/02/00-10/02/01 £ si [email protected]=8759 £ ic 2/8761 (7 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New secretary appointed (2 pages) |
26 June 2000 | Ad 15/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New secretary appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Secretary resigned (1 page) |