Cheam
Surrey
SM2 7JP
Director Name | Janet Eileen Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Holmwood Road Cheam Sutton Surrey SM2 7JP |
Secretary Name | Janet Eileen Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Holmwood Road Cheam Sutton Surrey SM2 7JP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 83 Cambridge Street Pimlico London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
21 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2005 | Application for striking-off (1 page) |
19 May 2005 | Return made up to 14/03/05; full list of members (7 pages) |
10 November 2004 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
15 June 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
26 May 2004 | Return made up to 14/03/04; full list of members (7 pages) |
1 May 2003 | Return made up to 14/03/03; full list of members (7 pages) |
15 January 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
17 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
23 October 2001 | Ad 03/04/01--------- £ si 108@1=108 £ ic 1/109 (2 pages) |
24 September 2001 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
30 March 2001 | Company name changed colby productions LIMITED\certificate issued on 30/03/01 (2 pages) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | New director appointed (2 pages) |
14 March 2001 | Incorporation (17 pages) |