Sunbury On Thames
Middlesex
TW16 6RQ
Director Name | Mr James Eedy Brown |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 06 September 2000(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (closed 13 March 2007) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 2 Knivet Road London SW6 1JH |
Secretary Name | Graham Alexandre Brown |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 30 June 2001(1 year after company formation) |
Appointment Duration | 5 years, 8 months (closed 13 March 2007) |
Role | Film Producer |
Correspondence Address | 2 Knivet Road London SW6 1JH |
Director Name | MCS Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(6 days after company formation) |
Appointment Duration | 12 months (resigned 30 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 | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2006 | Application for striking-off (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: 30 old burlington street london W1S 3NL (1 page) |
7 April 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
12 October 2005 | Return made up to 29/06/05; full list of members (7 pages) |
15 June 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
26 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: 1 old burlington street london W1S 3NL (1 page) |
21 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
7 August 2003 | Return made up to 29/06/03; full list of members (7 pages) |
2 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
28 August 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
31 July 2002 | New secretary appointed (1 page) |
31 July 2002 | Secretary resigned (1 page) |
7 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
12 September 2000 | New director appointed (2 pages) |
25 July 2000 | Memorandum and Articles of Association (12 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: 235 old marylebone road london NW1 5QT (1 page) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
12 July 2000 | Company name changed takeprime LIMITED\certificate issued on 13/07/00 (2 pages) |
29 June 2000 | Incorporation (16 pages) |