London
W4 1SE
Secretary Name | The Company Books Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2004(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 09 September 2014) |
Correspondence Address | 15 Bunhill Row London EC1Y 8LP |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Christopher Desmond Curling |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2004) |
Role | Film Producer |
Correspondence Address | Flat 4 15 Parliament Hill London NW3 2SY |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | BSP Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 July 2004) |
Correspondence Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Registered Address | 15 Bunhill Row London EC1Y 8LP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | Atlantic Film Productions Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,429 |
Current Liabilities | £9,429 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2013 | Compulsory strike-off action has been suspended (1 page) |
27 February 2013 | Compulsory strike-off action has been suspended (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2012 | Compulsory strike-off action has been suspended (1 page) |
1 June 2012 | Compulsory strike-off action has been suspended (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
13 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
13 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Secretary's details changed for The Company Books Ltd on 1 October 2009 (1 page) |
7 July 2010 | Secretary's details changed for The Company Books Ltd on 1 October 2009 (1 page) |
7 July 2010 | Secretary's details changed for The Company Books Ltd on 1 October 2009 (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from garden floor 6 coldbath square london EC1R 5NA (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from garden floor 6 coldbath square london EC1R 5NA (1 page) |
9 May 2008 | Secretary's change of particulars / the company books LTD / 09/05/2008 (1 page) |
9 May 2008 | Secretary's change of particulars / the company books LTD / 09/05/2008 (1 page) |
4 April 2008 | Return made up to 04/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 04/03/08; full list of members (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 April 2007 | Return made up to 04/03/07; full list of members (2 pages) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Return made up to 04/03/07; full list of members (2 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
12 April 2006 | Particulars of mortgage/charge (7 pages) |
12 April 2006 | Particulars of mortgage/charge (7 pages) |
4 April 2006 | Particulars of mortgage/charge (6 pages) |
4 April 2006 | Particulars of mortgage/charge (6 pages) |
4 April 2006 | Particulars of mortgage/charge (6 pages) |
4 April 2006 | Particulars of mortgage/charge (6 pages) |
7 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
7 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
10 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
4 April 2005 | Return made up to 04/03/05; full list of members
|
4 April 2005 | Return made up to 04/03/05; full list of members
|
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | Return made up to 04/03/04; full list of members
|
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | Return made up to 04/03/04; full list of members
|
8 July 2004 | Registered office changed on 08/07/04 from: 99 kenton road kenton harrow middlesex HA3 0AN (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: 99 kenton road kenton harrow middlesex HA3 0AN (1 page) |
27 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | Return made up to 04/03/03; full list of members (5 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | Return made up to 04/03/03; full list of members (5 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
26 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | Company name changed headpace LIMITED\certificate issued on 25/04/02 (2 pages) |
25 April 2002 | Company name changed headpace LIMITED\certificate issued on 25/04/02 (2 pages) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | Resolutions
|
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Resolutions
|
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Incorporation (15 pages) |
4 March 2002 | Incorporation (15 pages) |