West Lilling
York
YO60 6RP
Secretary Name | Hugh Spurling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 11 January 2005) |
Role | Film Production Assistant |
Correspondence Address | 12 Burnham Road High Wycombe Buckinghamshire HP14 4NY |
Director Name | Karen Alison Hamilton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Line Producer |
Correspondence Address | 27 Steventon Road London W12 0SU |
Secretary Name | Karen Alison Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Line Producer |
Correspondence Address | 27 Steventon Road London W12 0SU |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 4th Floor 53 Frith Street London W1D 4SN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2004 | Voluntary strike-off action has been suspended (1 page) |
10 February 2004 | Application for striking-off (1 page) |
14 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2003 | Return made up to 12/04/03; full list of members
|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2003 | New secretary appointed (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Secretary resigned (1 page) |
1 July 2002 | Return made up to 12/04/02; full list of members (7 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
2 May 2001 | New director appointed (3 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | New secretary appointed;new director appointed (2 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
23 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Incorporation (15 pages) |