13 Main Street
Barsby
Leicestershire
LE7 4RH
Secretary Name | Mr Thomas Gerard Obrien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2001(1 year after company formation) |
Appointment Duration | 8 years, 4 months (closed 30 July 2009) |
Role | Company Director |
Correspondence Address | 19 Seaford Road Enfield Middlesex EN1 1NS |
Director Name | Mr Paul Alexander Katis |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Chimneys Nineveh Lane, Benenden Cranbrook Kent TN17 4LG |
Secretary Name | John Vincent Gordon Saker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | Brocks Cottage 13 Main Street Barsby Leicestershire LE7 4RH |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
30 April 2009 | Completion of winding up (1 page) |
---|---|
28 March 2006 | Order of court to wind up (2 pages) |
25 August 2005 | Notice of discharge of Administration Order (2 pages) |
8 August 2005 | Administrator's abstract of receipts and payments (2 pages) |
24 December 2004 | Administrator's abstract of receipts and payments (2 pages) |
5 July 2004 | Administrator's abstract of receipts and payments (3 pages) |
29 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
2 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
28 March 2003 | Notice of result of meeting of creditors (4 pages) |
13 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
27 June 2002 | Administrator's abstract of receipts and payments (3 pages) |
15 March 2002 | Statement of administrator's proposal (48 pages) |
14 February 2002 | Company name changed pukka films LIMITED\certificate issued on 14/02/02 (2 pages) |
30 January 2002 | Director resigned (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: fairfax house fulwood place london WC1V 6UB (1 page) |
9 January 2002 | Notice of Administration Order (1 page) |
9 January 2002 | Administration Order (4 pages) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Secretary resigned (1 page) |
2 May 2001 | Return made up to 23/02/01; full list of members (6 pages) |
1 March 2001 | Company name changed pukka group LIMITED\certificate issued on 01/03/01 (2 pages) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New secretary appointed;new director appointed (2 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
23 February 2000 | Incorporation (15 pages) |