High Wycombe
Buckinghamshire
HP14 4NY
Director Name | Phillippe Francois Martinez |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | French |
Status | Closed |
Appointed | 09 March 2004(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 30 August 2005) |
Role | Film Producer |
Correspondence Address | C1011 Balmoral Apartments 2 Praed Street Paddington London W2 1JN |
Director Name | Rachel Johnson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(6 days after company formation) |
Appointment Duration | 2 weeks (resigned 22 August 2001) |
Role | Trainee Solicitor |
Correspondence Address | 25 Vermeer Court Greater London E14 3XA |
Secretary Name | Christopher Neil Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(6 days after company formation) |
Appointment Duration | 2 weeks (resigned 22 August 2001) |
Role | Company Director |
Correspondence Address | 67 Westfield Avenue Barnes Greater London SW13 0AT |
Director Name | Mr Alan Richard Latham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 January 2004) |
Role | Producer |
Country of Residence | England |
Correspondence Address | Laurel House West Lilling York YO60 6RP |
Director Name | Adrian Ward |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 10 months (resigned 20 June 2002) |
Role | Producer |
Correspondence Address | 51 Walde Grave Road Teddington Middlesex TW11 8LA |
Secretary Name | Mr Alan Richard Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 November 2002) |
Role | Producer |
Country of Residence | England |
Correspondence Address | Laurel House West Lilling York YO60 6RP |
Director Name | Karen Alison Hamilton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 2003) |
Role | Producer |
Correspondence Address | 27 Steventon Road London W12 0SU |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
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 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
30 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2005 | Voluntary strike-off action has been suspended (1 page) |
19 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2005 | Application for striking-off (1 page) |
9 November 2004 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
16 March 2004 | New director appointed (3 pages) |
1 February 2004 | Director resigned (1 page) |
26 October 2003 | Secretary's particulars changed (1 page) |
26 October 2003 | Director resigned (1 page) |
20 October 2003 | Return made up to 02/08/03; full list of members
|
18 September 2003 | Secretary's particulars changed (1 page) |
1 September 2003 | Secretary's particulars changed (1 page) |
19 March 2003 | Particulars of mortgage/charge (7 pages) |
7 March 2003 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
20 January 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | New secretary appointed (1 page) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Director resigned (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | New secretary appointed;new director appointed (3 pages) |
28 August 2001 | Ad 22/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: kempson house camomile street london EC3A 7AN (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Secretary resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: 280 gray's inn road london WC1X 8EB (1 page) |