Romford
Essex
RM2 5EH
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Shane Fallscheer |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 October 2001(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 September 2003) |
Role | Managing Director |
Correspondence Address | 5 Fitzwilliam House The Little Green Richmond Surrey TW9 1QW |
Director Name | David Laurence Wilkinson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 05 October 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Overdale Avenue New Malden Surrey KT3 3UF |
Secretary Name | John Anthony McLaughlin |
---|---|
Nationality | Irish British |
Status | Resigned |
Appointed | 05 October 2001(2 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 16 October 2001) |
Role | Solicitor |
Correspondence Address | 4 Cowdrie Way Chelmsford Essex CM2 6GL |
Director Name | Samir Shah |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 July 2003) |
Role | Finance Director |
Correspondence Address | 29b Courthope Road London NW3 2LE |
Secretary Name | Samir Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 July 2003) |
Role | Finance Director |
Correspondence Address | 29b Courthope Road London NW3 2LE |
Secretary Name | Mr Mark Graham Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(1 year, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Church Hill Purley Surrey CR8 3QP |
Secretary Name | St Johns Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(1 year, 10 months after company formation) |
Appointment Duration | 2 months (resigned 19 September 2003) |
Correspondence Address | 78 Hatton Garden London EC1N 8JA |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 28 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
10 December 2004 | Administrator's progress report (8 pages) |
---|---|
25 November 2004 | Notice of move from Administration to Dissolution (6 pages) |
5 July 2004 | Administrator's progress report (51 pages) |
12 May 2004 | Statement of affairs (4 pages) |
19 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Notice of extension of time period of the administration (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: 5TH floor 4 chiswell street london EC1Y 4UP (1 page) |
4 December 2003 | Appointment of an administrator (1 page) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New secretary appointed (1 page) |
2 October 2003 | Company name changed sanity entertainment holdings (u k) LIMITED\certificate issued on 02/10/03 (2 pages) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | Auditor's resignation (1 page) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: southwest suite third floor bridgewater road alperton middlesex HA0 1EH (1 page) |
28 September 2003 | Declaration of assistance for shares acquisition (7 pages) |
28 September 2003 | Memorandum and Articles of Association (3 pages) |
28 September 2003 | Resolutions
|
28 September 2003 | Resolutions
|
28 September 2003 | Declaration of assistance for shares acquisition (7 pages) |
25 September 2003 | Particulars of mortgage/charge (7 pages) |
22 September 2003 | Resolutions
|
10 September 2003 | Group of companies' accounts made up to 28 June 2003 (23 pages) |
4 August 2003 | New secretary appointed (2 pages) |
24 July 2003 | Secretary resigned;director resigned (1 page) |
23 July 2003 | Return made up to 14/07/03; full list of members
|
1 October 2002 | Group of companies' accounts made up to 29 June 2002 (21 pages) |
19 September 2002 | Return made up to 13/09/02; full list of members
|
21 March 2002 | Registered office changed on 21/03/02 from: 78 hatton garden london EC1N 8JA (1 page) |
4 November 2001 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
28 October 2001 | New secretary appointed;new director appointed (2 pages) |
28 October 2001 | Secretary resigned (1 page) |
28 October 2001 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: 35 vine street london EC3N 2AA (1 page) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: 16 saint john street london EC1M 4NT (1 page) |