Montecito
California
93108
United States
Director Name | Thomas P Pollock |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 July 2000(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (closed 08 December 2009) |
Role | Film Executive |
Correspondence Address | 9465 Wilshire Blvd Suite 920 Beverly Hills California 90212 |
Director Name | Mr Edward John Kane |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 08 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Nursery Close Potton Sandy Bedfordshire SG19 2QE |
Secretary Name | Shaws Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 2003(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 08 December 2009) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Registered Address | 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,700 |
Gross Profit | £70 |
Net Worth | £9,331 |
Cash | £28,120 |
Current Liabilities | £19,369 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
8 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2009 | Application for striking-off (1 page) |
11 June 2008 | Return made up to 05/05/08; no change of members
|
16 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
25 May 2007 | Return made up to 05/05/07; full list of members (7 pages) |
15 November 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
25 May 2006 | Return made up to 05/05/06; full list of members (7 pages) |
6 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
12 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
27 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
26 April 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2004 | Full accounts made up to 30 June 2003 (11 pages) |
12 July 2004 | Return made up to 05/05/04; full list of members
|
8 June 2004 | New secretary appointed (2 pages) |
31 March 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
10 March 2004 | Full accounts made up to 30 June 2002 (11 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
20 August 2003 | Secretary resigned (1 page) |
4 July 2003 | Return made up to 05/05/03; full list of members (7 pages) |
31 January 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
12 September 2002 | Full accounts made up to 30 June 2001 (12 pages) |
3 July 2002 | Return made up to 05/05/02; full list of members
|
7 February 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
18 May 2001 | Return made up to 05/05/01; full list of members
|
23 November 2000 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | Particulars of mortgage/charge (11 pages) |
13 November 2000 | Particulars of mortgage/charge (5 pages) |
30 October 2000 | New director appointed (3 pages) |
14 August 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
21 July 2000 | Resolutions
|
21 July 2000 | Resolutions
|
7 June 2000 | Company name changed varennik LIMITED\certificate issued on 08/06/00 (2 pages) |