Harrow
Middlesex
HA1 1RA
Director Name | Mr Mamoun Hassan |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2000(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 10 months (closed 04 November 2014) |
Role | Film Maker |
Country of Residence | United Kingdom |
Correspondence Address | 9 High Street Deddington Banbury Oxfordshire OX15 0SJ |
Director Name | Mr Mohammed Javed Siddiqui |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2000(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 10 months (closed 04 November 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 88-98 College Road Harrow Middlesex HA1 1RA |
Director Name | Mr Stuart Nigel Aikman |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 December 2000(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 4 months (resigned 08 May 2014) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 13 Mountview Northwood Middlesex HA6 3NZ |
Director Name | Peter Ramsey |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Taorima Bridle Lane, Loudwater Rickmansworth WD3 4JG |
Secretary Name | Peter Ramsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Taorima Bridle Lane, Loudwater Rickmansworth WD3 4JG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 88-98 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
1 at £1 | P. Ramsey & J.m. Edmond 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16 |
Cash | £1 |
Current Liabilities | £1 |
Latest Accounts | 5 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 04 April |
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2014 | Termination of appointment of Stuart Aikman as a director (1 page) |
18 December 2013 | Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page) |
18 December 2013 | Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page) |
16 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
24 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
7 February 2012 | Director's details changed for Mr James Michael Edmond on 6 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr James Michael Edmond on 6 February 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
19 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Director's details changed for Mr Mohammed Javed Siddiqui on 15 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr James Michael Edmond on 15 August 2011 (2 pages) |
13 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
4 October 2010 | Termination of appointment of Peter Ramsey as a director (1 page) |
4 October 2010 | Termination of appointment of Peter Ramsey as a secretary (1 page) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
17 December 2009 | Director's details changed for Mr Mamoun Hassan on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Peter Ramsey on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Mohammed Javed Siddiqui on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Stuart Nigel Aikman on 1 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for Mohammed Javed Siddiqui on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for James Michael Edmond on 1 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for Mr Mamoun Hassan on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Stuart Nigel Aikman on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Peter Ramsey on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for James Michael Edmond on 1 October 2009 (2 pages) |
20 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
24 December 2008 | Return made up to 07/12/08; full list of members (5 pages) |
11 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
11 December 2007 | Return made up to 07/12/07; full list of members (3 pages) |
6 February 2007 | Return made up to 07/12/06; full list of members (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
26 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
12 December 2005 | Return made up to 07/12/05; full list of members (3 pages) |
12 December 2005 | Director's particulars changed (1 page) |
14 February 2005 | Return made up to 07/12/04; full list of members (8 pages) |
23 December 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
23 December 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
24 December 2003 | Return made up to 07/12/03; full list of members
|
6 March 2003 | Return made up to 07/12/02; full list of members
|
9 October 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
9 October 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
7 October 2002 | Accounting reference date extended from 31/12/01 to 05/04/02 (1 page) |
27 December 2001 | Return made up to 07/12/01; full list of members (7 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New secretary appointed;new director appointed (2 pages) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 December 2000 | Incorporation (18 pages) |