London
SW10 0UJ
Director Name | Alexander Hardcastle |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 3 months (closed 22 January 2013) |
Role | TV Producer |
Correspondence Address | 40b Gunter Grove London SW10 0UJ |
Secretary Name | Veronica Gledhill Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 3 months (closed 22 January 2013) |
Role | Media Consultant |
Correspondence Address | 40a Gunter Grove London SW10 0UJ |
Director Name | Craig William Brown |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 24 October 2001) |
Role | Accountant |
Correspondence Address | 40 Gunter Grove London SW10 0UJ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 40a Gunter Grove London SW10 0UJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
22 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2012 | Change of name notice (2 pages) |
9 January 2012 | Change of name notice (2 pages) |
9 January 2012 | Resolutions
|
9 January 2012 | Resolutions
|
6 January 2012 | Restoration by order of the court (4 pages) |
6 January 2012 | Restoration by order of the court (4 pages) |
18 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
27 October 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
27 October 2001 | Director resigned (1 page) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: suite 25842 72 new bond street london W1S 1RR (1 page) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: suite 25842 72 new bond street london W1S 1RR (1 page) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | New director appointed (2 pages) |
22 August 2000 | Incorporation (31 pages) |
22 August 2000 | Incorporation (31 pages) |