London
NW1 7TS
Director Name | Ms Elizabeth Jane Gower |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 56 Lyford Road London SW18 3JJ |
Director Name | Nicholas James Morris |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(same day as company formation) |
Role | Film Producer |
Correspondence Address | 218b Rosebery Ave West Vancouver British Columbia V7v 2z7 Canada |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2000(same day as company formation) |
Correspondence Address | Dover Childs Tyler 7-9 Swallow Street London W1B 4DT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 4th Floor 7-9 Swallow Street London W1B 4DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2007 | Application for striking-off (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
30 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
20 July 2006 | Return made up to 31/05/06; full list of members (3 pages) |
29 June 2006 | Resolutions
|
23 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
5 May 2005 | Accounts for a medium company made up to 30 June 2004 (15 pages) |
1 July 2004 | Return made up to 31/05/04; full list of members
|
13 April 2004 | Particulars of contract relating to shares (4 pages) |
13 April 2004 | Ad 30/06/03--------- £ si 300@1=300 £ ic 300/600 (2 pages) |
13 April 2004 | Director's particulars changed (1 page) |
1 December 2003 | Accounts for a medium company made up to 30 June 2003 (15 pages) |
20 October 2003 | Director's particulars changed (1 page) |
20 October 2003 | Director's particulars changed (1 page) |
8 July 2003 | Return made up to 31/05/03; full list of members
|
23 December 2002 | Accounts for a medium company made up to 30 June 2002 (13 pages) |
5 June 2002 | Return made up to 31/05/02; full list of members
|
19 March 2002 | Accounts for a medium company made up to 30 June 2001 (13 pages) |
25 October 2001 | Return made up to 31/05/01; full list of members
|
1 August 2001 | Ad 06/03/01--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
28 June 2000 | New director appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
31 May 2000 | Incorporation (32 pages) |