Shirley Oaks Village
Croydon
Surrey
CR0 8YN
Secretary Name | Mr Paul William Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Primrose Lane Shirley Oaks Village Croydon Surrey CR0 8YN |
Director Name | Neil Gainsley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 01 June 2004) |
Role | Equity Trader |
Correspondence Address | Ashwood 20 Valencia Road Stanmore Middlesex HA7 4JH |
Director Name | Peter Martin Rigg |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 01 June 2004) |
Role | Business Consultant |
Correspondence Address | 51 Addison Road London W14 8JJ |
Director Name | Mr Christopher John Parkinson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Whitehall Road Harrow On The Hill Middlesex HA1 3AJ |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Director Name | Incorporate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton East |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
1 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2003 | Voluntary strike-off action has been suspended (1 page) |
7 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2003 | Application for striking-off (1 page) |
6 August 2003 | Return made up to 08/02/03; full list of members
|
17 July 2003 | New secretary appointed (2 pages) |
25 June 2003 | Resolutions
|
25 June 2003 | Application for reregistration from PLC to private (1 page) |
25 June 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 June 2003 | Re-registration of Memorandum and Articles (12 pages) |
19 June 2003 | Registered office changed on 19/06/03 from: 72 new bond street mayfair london W1S 1RR (1 page) |
9 June 2003 | Director resigned (1 page) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
2 October 2002 | Prospectus (70 pages) |
20 May 2002 | Certificate of authorisation to commence business and borrow (1 page) |
20 May 2002 | Application to commence business (1 page) |
22 April 2002 | Prospectus (32 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | Ad 05/04/02--------- £ si 453638@1=453638 £ ic 2/453640 (3 pages) |
12 March 2002 | Prospectus (31 pages) |
7 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
15 February 2002 | Company name changed portman films PLC\certificate issued on 15/02/02 (2 pages) |
8 February 2002 | Incorporation (15 pages) |