London
W4 5JD
Director Name | David Gamburg |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | United States Of Am |
Status | Closed |
Appointed | 04 October 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years (closed 05 October 2004) |
Role | TV Producer |
Correspondence Address | 750 17th Ave San Francisco 94121 California Foreign |
Secretary Name | Mr John Andrew Sparke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years (closed 05 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Berrymede Road London W4 5JD |
Secretary Name | Mr Robert McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Vicarage Gate London W8 4AA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Iskra Centre 26-28 Wendell Road London W12 9RT |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2004 | Application for striking-off (1 page) |
7 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
10 February 2003 | Ad 31/12/02--------- £ si 1@1 (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: 79 oxford street manchester lancashire M1 6FR (2 pages) |
14 January 2002 | Director resigned (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Secretary resigned (2 pages) |
10 January 2002 | Incorporation (11 pages) |