Potts Point
Nsw 2011
Australia
Director Name | John Scott |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 22 January 2001(3 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 29 November 2016) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 14/2 McDonald Street Potts Point Nsw 2011 Australia |
Secretary Name | Lisa Ann Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2001(3 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 29 November 2016) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 14/2 McDonald Street Potts Point Nsw 2011 Australia |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | Tuite Tang Wong Alliance House 2nd Floor 29-30 High Holborn London WC1V 6AZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | J. Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,413 |
Cash | £402 |
Current Liabilities | £2,815 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | Application to strike the company off the register (2 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
28 April 2014 | Registered office address changed from C/O Tuite Tang Wong Bentima House 168-172 Old Street London EC1V 9BP on 28 April 2014 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 October 2013 | Registered office address changed from C/O Broughton Tuite Tan & Co Bentima House 168-172 Old Street London EC1V 9BP on 21 October 2013 (1 page) |
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for John Scott on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Lisa Ann Morris on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for John Scott on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Lisa Ann Morris on 6 November 2009 (2 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 December 2008 | Return made up to 19/10/08; full list of members (3 pages) |
15 April 2008 | Return made up to 19/10/07; no change of members (7 pages) |
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
15 January 2007 | Return made up to 19/10/06; full list of members (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 February 2006 | Return made up to 19/10/05; full list of members (7 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
11 April 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
3 December 2004 | Return made up to 19/10/04; full list of members (7 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
11 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
11 February 2003 | Return made up to 19/10/02; full list of members (7 pages) |
3 September 2002 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
3 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
5 February 2002 | Return made up to 19/10/01; full list of members
|
6 March 2001 | New director appointed (2 pages) |
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 83 leonard street london EC2A 4QS (1 page) |
19 October 2000 | Incorporation (10 pages) |