London
SW10 9JT
Secretary Name | Alan Judd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2011(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 09 July 2013) |
Role | Company Director |
Correspondence Address | Suite 93 Commodore House Juniper Drive London SW18 1TZ |
Director Name | Michael Geraldi |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 South Audley Street London W1Y 5DN |
Secretary Name | Alan Judd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Redcliffe Mews London SW10 9JT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hill Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 February 2011) |
Correspondence Address | 5th Floor 7-10 Chandos Street London W1G 9DQ |
Registered Address | 65 Petty France London SW1H 9EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2013 | Application to strike the company off the register (3 pages) |
18 March 2013 | Application to strike the company off the register (3 pages) |
31 January 2013 | Registered office address changed from Suite 93 Commodore House Juniper Drive London SW18 1TZ on 31 January 2013 (2 pages) |
31 January 2013 | Registered office address changed from Suite 93 Commodore House Juniper Drive London SW18 1TZ on 31 January 2013 (2 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 May 2012 | Termination of appointment of Michael Geraldi as a director (2 pages) |
29 May 2012 | Termination of appointment of Michael Geraldi as a director on 17 May 2012 (2 pages) |
8 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
8 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
8 May 2012 | Director's details changed for Michael Geraldi on 1 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Michael Geraldi on 1 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Michael Geraldi on 1 May 2012 (2 pages) |
20 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (14 pages) |
20 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (14 pages) |
26 April 2011 | Appointment of Alan Judd as a secretary (3 pages) |
26 April 2011 | Appointment of Alan Judd as a secretary (3 pages) |
26 April 2011 | Termination of appointment of Hill Street Registrars Limited as a secretary (2 pages) |
26 April 2011 | Termination of appointment of Hill Street Registrars Limited as a secretary (2 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
30 November 2010 | Registered office address changed from 5th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 30 November 2010 (2 pages) |
30 November 2010 | Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 30 November 2010 (2 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
8 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
13 May 2009 | Return made up to 22/03/09; full list of members (5 pages) |
13 May 2009 | Return made up to 22/03/09; full list of members (5 pages) |
11 February 2009 | Return made up to 22/03/08; full list of members (5 pages) |
11 February 2009 | Return made up to 22/03/08; full list of members (5 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
21 January 2009 | Accounts made up to 31 March 2008 (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
2 November 2007 | Accounts made up to 31 March 2007 (1 page) |
13 September 2007 | Return made up to 22/03/07; full list of members (5 pages) |
13 September 2007 | Return made up to 22/03/07; full list of members (5 pages) |
22 August 2007 | Accounts made up to 31 March 2006 (1 page) |
22 August 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
20 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
13 September 2005 | Company name changed on stage entertainment LIMITED\certificate issued on 13/09/05 (2 pages) |
13 September 2005 | Accounts made up to 31 March 2005 (1 page) |
13 September 2005 | Company name changed on stage entertainment LIMITED\certificate issued on 13/09/05 (2 pages) |
13 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
5 April 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
5 April 2005 | Accounts made up to 31 March 2004 (1 page) |
31 March 2005 | Return made up to 22/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 22/03/05; full list of members (7 pages) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
5 May 2004 | Return made up to 22/03/04; full list of members (7 pages) |
5 May 2004 | Return made up to 22/03/04; full list of members (7 pages) |
27 October 2003 | Accounts made up to 31 March 2003 (2 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
23 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
23 April 2003 | Return made up to 22/03/03; full list of members
|
22 May 2002 | Accounts made up to 31 March 2002 (1 page) |
22 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
15 May 2002 | Return made up to 22/03/02; full list of members
|
15 May 2002 | Return made up to 22/03/02; full list of members (6 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
18 April 2002 | New secretary appointed (3 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: ime international consulting adelaide house kings road windsor berkshire SL4 2AH (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New secretary appointed (3 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: ime international consulting adelaide house kings road windsor berkshire SL4 2AH (1 page) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | New secretary appointed (2 pages) |
22 March 2001 | Incorporation (15 pages) |
22 March 2001 | Incorporation (15 pages) |