17a New Wharf Road
London
N1 9RB
Secretary Name | Sally Anne Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2007(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 10 May 2009) |
Role | Company Director |
Correspondence Address | 11 Fairfield Road London N8 9HG |
Director Name | James Samuel Sturgeon |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | TV Film Producer |
Correspondence Address | 3 Railey Mews London NW5 2PA |
Secretary Name | James Samuel Sturgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | TV Film Producer |
Correspondence Address | 3 Railey Mews London NW5 2PA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 October 2008 | Liquidators statement of receipts and payments to 28 September 2008 (5 pages) |
5 April 2008 | Liquidators statement of receipts and payments to 28 September 2008 (5 pages) |
4 May 2007 | Resolutions
|
17 April 2007 | Appointment of a voluntary liquidator (1 page) |
17 April 2007 | Declaration of solvency (3 pages) |
10 February 2007 | New secretary appointed (2 pages) |
10 February 2007 | Secretary resigned;director resigned (1 page) |
6 July 2006 | Full accounts made up to 30 June 2005 (18 pages) |
10 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
10 May 2006 | Director's particulars changed (1 page) |
18 May 2005 | Return made up to 05/04/05; full list of members (3 pages) |
20 December 2004 | Full accounts made up to 30 June 2004 (16 pages) |
15 June 2004 | Return made up to 05/04/04; full list of members (7 pages) |
1 March 2004 | Full accounts made up to 30 June 2003 (17 pages) |
21 August 2003 | Aud res 394 (1 page) |
12 June 2003 | Return made up to 05/04/03; full list of members
|
7 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
12 June 2002 | Return made up to 05/04/02; full list of members
|
21 March 2002 | Particulars of mortgage/charge (4 pages) |
30 July 2001 | S-div 25/06/01 (1 page) |
30 July 2001 | Resolutions
|
30 July 2001 | Ad 27/06/01--------- £ si [email protected]=849 £ ic 1/850 (2 pages) |
30 April 2001 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New secretary appointed;new director appointed (2 pages) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
5 April 2001 | Incorporation (31 pages) |