London
SW3 5AN
Director Name | Bret Anthony Magpiong |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 March 2004(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 13 August 2013) |
Role | Cheif Finance Officer |
Correspondence Address | 409 Via Linda Vista Redondo Beach California 90277 United States |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 July 2001(2 weeks after company formation) |
Appointment Duration | 12 years, 1 month (closed 13 August 2013) |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Director Name | Mr Graham Neil Broadbent |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 March 2004) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 39a Skinner Street London EC1R 0HR |
Director Name | Damian Christopher Selwyn Jones |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 June 2003) |
Role | Film Producer |
Correspondence Address | 84b West End Lane London NW6 2LX |
Director Name | Keren Misgav |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 18 July 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2004) |
Role | Investment Manager |
Correspondence Address | 14 Talbot Road London W2 5LH |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre Covent Garden London WC2E 9TT |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 90 Long Acre Covent Garden London WC2E 9TT |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | 141 Wardour Street London W1F 0UT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2012 | Compulsory strike-off action has been suspended (1 page) |
19 October 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2010 | Compulsory strike-off action has been suspended (1 page) |
14 April 2010 | Compulsory strike-off action has been suspended (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2009 | Return made up to 22/06/09; full list of members (5 pages) |
5 August 2009 | Return made up to 22/06/09; full list of members (5 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 7-9 swallow street london W1B 4DT (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 7-9 swallow street london W1B 4DT (1 page) |
16 July 2008 | Return made up to 22/06/08; full list of members (5 pages) |
16 July 2008 | Return made up to 22/06/08; full list of members (5 pages) |
4 July 2008 | Secretary's Change of Particulars / carlton registrars LIMITED / 01/05/2008 / HouseName/Number was: , now: 141; Street was: dover childs tyler, now: wardour street; Area was: 7-9 swallow street, now: ; Post Code was: W1B 4DT, now: W1F 0UT (1 page) |
4 July 2008 | Secretary's change of particulars / carlton registrars LIMITED / 01/05/2008 (1 page) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 June 2007 | Return made up to 22/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 22/06/07; full list of members (3 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 August 2006 | Return made up to 22/06/06; full list of members (3 pages) |
4 August 2006 | Return made up to 22/06/06; full list of members (3 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
17 August 2005 | Return made up to 22/06/05; full list of members (3 pages) |
17 August 2005 | Return made up to 22/06/05; full list of members (3 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
18 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
18 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
5 November 2004 | Return made up to 22/06/04; full list of members (4 pages) |
5 November 2004 | Return made up to 22/06/04; full list of members (4 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
15 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
15 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
5 March 2004 | Declaration of mortgage charge released/ceased (2 pages) |
5 March 2004 | Declaration of mortgage charge released/ceased (2 pages) |
15 December 2003 | Particulars of mortgage/charge (6 pages) |
15 December 2003 | Particulars of mortgage/charge (6 pages) |
8 October 2003 | Director's particulars changed (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
8 July 2003 | Return made up to 22/06/03; full list of members (9 pages) |
8 July 2003 | Return made up to 22/06/03; full list of members (9 pages) |
26 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
26 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
20 March 2003 | Declaration of mortgage charge released/ceased (2 pages) |
20 March 2003 | Declaration of mortgage charge released/ceased (2 pages) |
26 September 2002 | Ad 16/09/02--------- £ si 370000@1=370000 £ ic 750209/1120209 (2 pages) |
26 September 2002 | Ad 16/09/02--------- £ si 370000@1=370000 £ ic 750209/1120209 (2 pages) |
18 September 2002 | Ad 03/09/02--------- £ si [email protected]=100 £ ic 750010/750110 (2 pages) |
18 September 2002 | Resolutions
|
18 September 2002 | Resolutions
|
18 September 2002 | Ad 03/09/02--------- £ si [email protected]=100 £ ic 750010/750110 (2 pages) |
18 September 2002 | Ad 03/09/02--------- £ si [email protected]=99 £ ic 750110/750209 (2 pages) |
18 September 2002 | £ nc 1000000/1750430 03/09/02 (2 pages) |
18 September 2002 | Ad 03/09/02--------- £ si [email protected]=99 £ ic 750110/750209 (2 pages) |
18 September 2002 | £ nc 1000000/1750430 03/09/02 (2 pages) |
19 August 2002 | Return made up to 22/06/02; full list of members (8 pages) |
19 August 2002 | Return made up to 22/06/02; full list of members
|
12 June 2002 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
12 June 2002 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
17 May 2002 | Ad 31/03/02--------- £ si 375000@1=375000 £ ic 375010/750010 (2 pages) |
17 May 2002 | Ad 31/03/02--------- £ si 375000@1=375000 £ ic 375010/750010 (2 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
30 August 2001 | Company name changed newincco 56 LIMITED\certificate issued on 30/08/01 (2 pages) |
30 August 2001 | Company name changed newincco 56 LIMITED\certificate issued on 30/08/01 (2 pages) |
2 August 2001 | Particulars of mortgage/charge (6 pages) |
2 August 2001 | Particulars of mortgage/charge (6 pages) |
25 July 2001 | Resolutions
|
25 July 2001 | Ad 17/07/01--------- £ si [email protected]=5 £ si 375000@1=375000 £ ic 5/375010 (2 pages) |
25 July 2001 | Ad 17/07/01--------- £ si [email protected]=5 £ si 375000@1=375000 £ ic 5/375010 (2 pages) |
25 July 2001 | Resolutions
|
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Ad 29/06/01--------- £ si [email protected]=4 £ ic 1/5 (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: third floor 90 long acre london WC2E 9TT (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | S-div 29/06/01 (1 page) |
13 July 2001 | New director appointed (3 pages) |
13 July 2001 | New director appointed (3 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | S-div 29/06/01 (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Ad 29/06/01--------- £ si [email protected]=4 £ ic 1/5 (2 pages) |
13 July 2001 | New director appointed (3 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: third floor 90 long acre london WC2E 9TT (1 page) |
13 July 2001 | New director appointed (3 pages) |
7 July 2001 | Resolutions
|
7 July 2001 | Resolutions
|
7 July 2001 | £ nc 1000/1000000 28/06/01 (1 page) |
7 July 2001 | £ nc 1000/1000000 28/06/01 (1 page) |
22 June 2001 | Incorporation (19 pages) |