Apartment 12c
New York
Ny 10024
United States
Director Name | Mr Ralph Michael Kamp |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(2 days after company formation) |
Appointment Duration | 4 years (closed 28 March 2006) |
Role | Film Distribution |
Country of Residence | United Kingdom |
Correspondence Address | 20 A The Ridgeway Cuffley Potters Bar Hertfordshire EN6 4AR |
Secretary Name | Mr Ralph Michael Kamp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 28 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 A The Ridgeway Cuffley Potters Bar Hertfordshire EN6 4AR |
Secretary Name | Rachel Sarah Woodeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(2 days after company formation) |
Appointment Duration | 2 weeks (resigned 14 March 2002) |
Role | Company Director |
Correspondence Address | 14c Auckland Road London SW11 1EP |
Secretary Name | Mr Joshua Alexander Samuel Stanley Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Grange Road Barnes London SW13 9RE |
Director Name | Thomas Alfred Parkhouse |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 January 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Maisonette 72 Harley Street London W1G 7HG |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Registered Address | 10a James Street Covent Garden London WC2E 8BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £403,871 |
Gross Profit | £96,778 |
Net Worth | -£3,823,070 |
Cash | £85,264 |
Current Liabilities | £3,934,415 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2005 | Application for striking-off (1 page) |
17 August 2005 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
9 March 2005 | Return made up to 26/02/05; full list of members
|
11 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 August 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
30 June 2004 | Return made up to 26/02/04; full list of members
|
15 January 2004 | Director resigned (1 page) |
13 October 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
13 June 2003 | Return made up to 26/02/03; full list of members (8 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 34 saint george street hanover square london W1S 2ND (1 page) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | Secretary resigned (1 page) |
15 June 2002 | New director appointed (2 pages) |
11 April 2002 | Particulars of mortgage/charge (7 pages) |
11 April 2002 | Particulars of mortgage/charge (7 pages) |
8 April 2002 | New secretary appointed (2 pages) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
26 March 2002 | Ad 11/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 March 2002 | Director resigned (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 85 south street dorking surrey RH4 2LA (1 page) |
19 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Company name changed cambria 20 LIMITED\certificate issued on 13/03/02 (2 pages) |
26 February 2002 | Incorporation (14 pages) |