London
SW1W 9TR
Secretary Name | JANE Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 142 Buckingham Palace Road London SW1W 9TR |
Director Name | Silvia Julia Cazes |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Film Producer |
Correspondence Address | 3224 Durand Drive Los Angeles California 90068-1616 Foreign |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 142 Buckingham Palace Road London SW1W 9TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £126,677 |
Gross Profit | £5,089 |
Net Worth | £224 |
Cash | £3,511 |
Current Liabilities | £588 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2004 | Application for striking-off (1 page) |
4 August 2004 | Director resigned (1 page) |
7 April 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
6 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
2 May 2003 | Return made up to 19/03/03; full list of members (7 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Secretary resigned;director resigned (1 page) |