Holland Park
London
W14 8LT
Director Name | Mr Laurence Myers |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2000(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (closed 19 June 2007) |
Role | Producer |
Correspondence Address | 24b Warrington Crescent London W9 1EL |
Secretary Name | Mr Brian John Shergold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2002(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 19 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Howard Agne Close Bovingdon Hertfordshire HP3 0EQ |
Secretary Name | Mr Laurence Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2002) |
Role | Producer |
Correspondence Address | 24b Warrington Crescent London W9 1EL |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£425 |
Cash | £396 |
Current Liabilities | £927 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2007 | Application for striking-off (1 page) |
11 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
20 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
13 April 2004 | Return made up to 04/04/04; full list of members
|
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
13 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
2 April 2003 | Secretary resigned (1 page) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
7 May 2002 | Return made up to 04/04/02; full list of members
|
23 April 2002 | Company name changed save me the waltz LIMITED\certificate issued on 23/04/02 (2 pages) |
13 February 2002 | New secretary appointed (2 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
6 December 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
25 May 2001 | Return made up to 04/04/01; full list of members
|
9 April 2001 | Ad 20/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 December 2000 | Company name changed zelda productions LIMITED\certificate issued on 29/12/00 (2 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: po box 55 7 spa road london SE16 3QQ (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed;new director appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
10 July 2000 | Resolutions
|
4 April 2000 | Incorporation (15 pages) |