Guildford
Surrey
GU1 4LL
Director Name | Alison Louise Mitchell |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2001(same day as company formation) |
Role | Film Executive |
Correspondence Address | The Cottage Blind Lane Bourne End Buckinghamshire SL8 5LF |
Secretary Name | Alison Louise Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cottage Blind Lane Bourne End Buckinghamshire SL8 5LF |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 2nd Floor Albany House, Claremont Lane Esher Surrey KT10 9DA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
19 July 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: grapes house 79A high street esher surrey KT10 9QA (1 page) |
27 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
8 January 2002 | Resolutions
|
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
8 January 2002 | Ad 20/12/01--------- £ si 69@1=69 £ ic 1/70 (2 pages) |
8 January 2002 | Ad 20/12/01--------- £ si 30@1=30 £ ic 70/100 (2 pages) |
8 January 2002 | Director resigned (1 page) |
20 December 2001 | Incorporation (12 pages) |