Thurlow Road
London
NW3 5PH
Director Name | Janice Patricia Ryan |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2000(9 months, 1 week after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Three Quarter Mile Cottage Rushwick Worcester WR2 5TP |
Secretary Name | Janice Patricia Ryan |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 2000(9 months, 1 week after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Three Quarter Mile Cottage Rushwick Worcester WR2 5TP |
Director Name | Shezwae Powell |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Actress Producer |
Correspondence Address | 134 Inchmery Road London SE6 1DF |
Secretary Name | Shezwae Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Actress Producer |
Correspondence Address | 134 Inchmery Road London SE6 1DF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
12 March 2004 | Dissolved (1 page) |
---|---|
12 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 December 2003 | Liquidators statement of receipts and payments (5 pages) |
5 September 2003 | Liquidators statement of receipts and payments (5 pages) |
28 March 2003 | Liquidators statement of receipts and payments (5 pages) |
26 September 2002 | Liquidators statement of receipts and payments (5 pages) |
7 September 2001 | Statement of affairs (6 pages) |
7 September 2001 | Resolutions
|
7 September 2001 | Appointment of a voluntary liquidator (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: 27 mortimer street london W1N 8BL (1 page) |
6 April 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
4 April 2001 | Return made up to 06/03/01; full list of members
|
17 January 2001 | Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | New secretary appointed;new director appointed (2 pages) |
8 January 2001 | Company name changed inner city jam LIMITED\certificate issued on 08/01/01 (2 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: 14/16 great portland street london W1N 6BL (1 page) |
6 March 2000 | Incorporation (15 pages) |