London
SW6 1JH
Director Name | Mr James Eedy Brown |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 21 June 2000(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 8 months (closed 10 March 2009) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 2 Knivet Road London SW6 1JH |
Secretary Name | Graham Alexandre Brown |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 21 June 2000(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 8 months (closed 10 March 2009) |
Role | Producer |
Correspondence Address | 2 Knivet Road London SW6 1JH |
Director Name | Mr Ian William Saunders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 85 Estcourt Road Woodside London SE25 4SA |
Secretary Name | Justine Victoria Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Blythe Hill St Pauls Cray Orpington Kent BR5 2RP |
Director Name | Mr Richard Langfield Moxon |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 April 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Vicarage Cottage Church Street Sunbury On Thames Middlesex TW16 6RQ |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 June 2001) |
Correspondence Address | 1 Old Burlington Street London W1S 3NL |
Registered Address | 3 Filmer Mews 75 Filmer Road London SW6 7JF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2008 | Application for striking-off (1 page) |
15 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
15 April 2008 | Appointment terminated director richard moxon (1 page) |
8 March 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 August 2007 | Return made up to 09/06/07; no change of members (7 pages) |
25 August 2006 | Return made up to 09/06/06; full list of members (7 pages) |
27 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: 30 old burlington street london W1S 3NL (1 page) |
1 July 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
21 June 2005 | Return made up to 09/06/05; full list of members (7 pages) |
20 July 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: 1 old burlington street london W1S 3NL (1 page) |
25 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
20 June 2003 | Return made up to 09/06/03; full list of members
|
19 June 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
3 February 2003 | Full accounts made up to 31 August 2001 (12 pages) |
12 June 2002 | Return made up to 09/06/02; full list of members
|
30 August 2001 | Accounting reference date extended from 30/06/01 to 31/08/01 (1 page) |
27 July 2001 | Declaration of mortgage charge released/ceased (3 pages) |
7 July 2001 | Return made up to 09/06/01; full list of members (7 pages) |
7 July 2001 | Secretary resigned (1 page) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | New secretary appointed;new director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
21 December 2000 | Particulars of mortgage/charge (15 pages) |
25 July 2000 | Memorandum and Articles of Association (12 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: 235 old marylebone road london NW1 5QT (1 page) |
9 June 2000 | Incorporation (16 pages) |