Company NameMarisa Carnesky Company Limited
Company StatusDissolved
Company Number04182230
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 March 2001(23 years, 1 month ago)
Dissolution Date13 August 2008 (15 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAndrew John Broadley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(same day as company formation)
RoleExective Director
Country of ResidenceUnited Kingdom
Correspondence Address189 Bellenden Road
London
SE15 4DG
Secretary NameMarisa Carr
NationalityBritish
StatusClosed
Appointed19 January 2006(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 13 August 2008)
RoleTheatre Director
Correspondence Address19 Strand Building
29 Urswick Road
London
E9 6DW
Director NameAndrew Caleya Chetty
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleArt Producer
Correspondence Address6a Mabley Street
London
E9 5RH
Director NameSimon Casson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleCreative Producer
Correspondence Address68 Birrell House
Stockwell Road
London
SW9 9JH
Director NameMurray Healey
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleEditor
Correspondence Address2nd Floor
Exmouth House
11 Pine Street
London
Ec1
Director NameAlison Murray
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence Address11 Haymans Point
Tyers Street
London
SE11 5NT
Secretary NameMicheal William White
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address105 Roding Road
London
E5 Udr
Director NameJeremy Goldstein
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(1 year, 7 months after company formation)
Appointment Duration6 months (resigned 16 May 2003)
RoleProducer
Correspondence Address3 Ladywell Close
London
SE4 1JD
Secretary NameAbigail Laura Addison
NationalityBritish
StatusResigned
Appointed04 April 2003(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 19 January 2006)
RoleAdministrator
Correspondence Address27 Osidge Lane
Southgate
London
N14 5JD

Location

Registered Address19 Strand Building
29 Urswick Road
London
E9 6DW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHomerton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
21 June 2007Application for striking-off (1 page)
8 March 2007Total exemption full accounts made up to 31 March 2005 (11 pages)
7 December 2006Annual return made up to 11/11/06
  • 363(287) ‐ Registered office changed on 07/12/06
(3 pages)
6 February 2006Secretary resigned (2 pages)
6 February 2006Annual return made up to 11/11/05
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
6 February 2006New secretary appointed (4 pages)
26 May 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
15 December 2004Annual return made up to 11/11/04 (4 pages)
25 March 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
15 December 2003Annual return made up to 11/11/03 (4 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
12 April 2003New secretary appointed (2 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003Director resigned (1 page)
11 March 2003Registered office changed on 11/03/03 from: 36 great russell street london WC1B 3QB (1 page)
11 March 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
7 December 2002Annual return made up to 19/03/02
  • 363(287) ‐ Registered office changed on 07/12/02
(5 pages)
19 November 2002Compulsory strike-off action has been discontinued (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002Annual return made up to 11/11/02 (6 pages)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
19 March 2001Incorporation (26 pages)