Cheltenham
Gloucestershire
GL50 2HX
Wales
Director Name | Joanna Garvin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 May 2004) |
Role | Film Producer |
Correspondence Address | 18 Lansdown Place Cheltenham Gloucestershire GL50 2HX Wales |
Secretary Name | Joanna Garvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 May 2004) |
Role | Film Producer |
Correspondence Address | 18 Lansdown Place Cheltenham Gloucestershire GL50 2HX Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,206 |
Gross Profit | £3,604 |
Net Worth | -£59,047 |
Cash | £363 |
Current Liabilities | £64,506 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2004 | Secretary resigned;director resigned (1 page) |
22 June 2004 | Return made up to 07/03/04; full list of members (6 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
9 August 2003 | Director's particulars changed (1 page) |
9 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
8 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
12 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
23 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
20 April 2001 | Return made up to 07/03/01; full list of members (6 pages) |
19 April 2001 | Ad 30/01/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
22 August 2000 | Ad 11/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2000 | S-div 19/04/00 (1 page) |
22 August 2000 | Resolutions
|
21 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Memorandum and Articles of Association (12 pages) |
17 April 2000 | New secretary appointed;new director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
17 April 2000 | Resolutions
|
10 April 2000 | Company name changed lasermini LIMITED\certificate issued on 11/04/00 (2 pages) |
7 March 2000 | Incorporation (13 pages) |