London
SW18 5JB
Secretary Name | Mr Joseph Isaac Sudwarts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2003) |
Role | His Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hillcrest Avenue Edgware Middlesex HA8 8NZ |
Director Name | Simon Roger Beaufoy |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2000(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2003) |
Role | Film Maker |
Country of Residence | United Kingdom |
Correspondence Address | Longfellow Mooring 14 Prospect Quay, 98 Point Pleasant London SW18 1PR |
Director Name | Mr Stephen Thomas Hargrave |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2000(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Lambs Conduit Street London WC1N 3NG |
Director Name | Ms Claire Rosemary Sawford |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2000(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2003) |
Role | PR & Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 South Hill Park Gardens Hampstead London NW3 2TD |
Director Name | Ian Stephenson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2000(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Old Chelsea Narcot Lane Chalfont St. Giles Buckinghamshire HP8 4DX |
Director Name | Mr Joseph Isaac Sudwarts |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2000(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2003) |
Role | Mis Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hillcrest Avenue Edgware Middlesex HA8 8NZ |
Director Name | Mr Richard Ian Tolkien |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2000(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Castello Avenue London SW15 6EA |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Registered Address | 29 Hillcrest Avenue Edgware Middlesex HA8 8NZ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £19,400 |
Gross Profit | £1,940 |
Net Worth | £32,672 |
Cash | £7,420 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Secretary resigned;director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
14 May 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
14 May 2003 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
28 March 2003 | Director resigned (1 page) |
24 March 2003 | Return made up to 18/02/03; full list of members (23 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: 21 bedford square london WC1B 3HH (1 page) |
3 October 2002 | Director resigned (1 page) |
20 March 2002 | Return made up to 18/02/02; change of members
|
20 March 2001 | Return made up to 18/02/01; full list of members
|
24 May 2000 | Resolutions
|
24 May 2000 | Ad 24/03/00--------- £ si [email protected]=1085 £ ic 4087/5172 (12 pages) |
24 May 2000 | S-div 22/02/00 (1 page) |
3 May 2000 | Ad 24/03/00-24/03/00 £ si [email protected]=1085 £ ic 3002/4087 (12 pages) |
20 April 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: 29 hillcrest avenue edgware middlesex HA8 8NZ (1 page) |
3 April 2000 | Resolutions
|
3 April 2000 | S-div 22/02/00 (1 page) |
16 March 2000 | New director appointed (3 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
10 March 2000 | Nc inc already adjusted 22/02/00 (1 page) |
10 March 2000 | Ad 25/02/00--------- £ si [email protected]=3000 £ ic 2/3002 (3 pages) |
10 March 2000 | Resolutions
|
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 376 euston road london NW1 3BL (1 page) |
29 February 2000 | New director appointed (2 pages) |