London
W1H 2EJ
Director Name | Mr Nigel David Learmonth Kidson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 50 Clarendon Drive Putney London SW15 1AH |
Secretary Name | Madeleine Michele Barrons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Melbourne Court 33 Adelaide Road Surbiton Surrey KT6 4TD |
Secretary Name | John Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 10 months (resigned 05 February 2003) |
Role | Global Sales Manager |
Correspondence Address | 8 Elmside Road Wembley Park Middlesex HA9 8JB |
Secretary Name | Mr David Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Secretary Name | Ra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 June 2007) |
Correspondence Address | 13 Station Road Finchley London N3 2SB |
Registered Address | 88 Crawford Street London W1H 2EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2.5k at £0.01 | Fintan Mcalindon 50.00% Ordinary |
---|---|
250 at £0.01 | Bunka Investments LTD 5.00% Ordinary |
250 at £0.01 | Simon Parkes 5.00% Ordinary |
1.3k at £0.01 | Carden Harper Taft 25.00% Ordinary |
750 at £0.01 | D.a. Mcalindon Will Trust 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,440 |
Cash | £47 |
Current Liabilities | £30,487 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2017 | Change of name notice (2 pages) |
17 July 2017 | Resolutions
|
17 July 2017 | Resolutions
|
17 July 2017 | Change of name notice (2 pages) |
3 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
3 April 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
3 April 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
11 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
10 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
7 April 2012 | Termination of appointment of David Davis as a secretary (1 page) |
7 April 2012 | Termination of appointment of David Davis as a secretary (1 page) |
7 June 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
7 June 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
16 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Director's details changed for Fintan Mcalindon on 1 December 2010 (2 pages) |
13 May 2011 | Director's details changed for Fintan Mcalindon on 1 December 2010 (2 pages) |
13 May 2011 | Director's details changed for Fintan Mcalindon on 1 December 2010 (2 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
19 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
25 March 2009 | Location of debenture register (1 page) |
25 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
25 March 2009 | Location of register of members (1 page) |
25 March 2009 | Location of debenture register (1 page) |
25 March 2009 | Location of register of members (1 page) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
19 June 2008 | Return made up to 22/03/08; full list of members (4 pages) |
19 June 2008 | Return made up to 22/03/08; full list of members (4 pages) |
18 June 2008 | Appointment terminated secretary ra company secretaries LIMITED (1 page) |
18 June 2008 | Secretary appointed mr david davis (1 page) |
18 June 2008 | Appointment terminated secretary ra company secretaries LIMITED (1 page) |
18 June 2008 | Secretary appointed mr david davis (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 13 station road london N3 2SB (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 13 station road london N3 2SB (1 page) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 June 2007 | Return made up to 22/03/07; no change of members (6 pages) |
22 June 2007 | Return made up to 22/03/07; no change of members (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 September 2006 | Return made up to 22/03/06; full list of members (7 pages) |
22 September 2006 | Return made up to 22/03/06; full list of members (7 pages) |
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2005 | Return made up to 22/03/05; full list of members (7 pages) |
30 March 2005 | Return made up to 22/03/05; full list of members (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
27 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
5 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
5 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
30 April 2003 | Return made up to 22/03/03; full list of members
|
30 April 2003 | Return made up to 22/03/03; full list of members
|
29 April 2003 | Ad 04/04/03--------- £ si [email protected]=49 £ ic 2/51 (2 pages) |
29 April 2003 | Ad 04/04/03--------- £ si [email protected]=49 £ ic 2/51 (2 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Registered office changed on 13/02/03 from: 31 gladstone street london SE1 6EY (1 page) |
13 February 2003 | Registered office changed on 13/02/03 from: 31 gladstone street london SE1 6EY (1 page) |
20 January 2003 | Company name changed cinema fumee LIMITED\certificate issued on 20/01/03 (2 pages) |
20 January 2003 | Company name changed cinema fumee LIMITED\certificate issued on 20/01/03 (2 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: albert yard 7 glasshouse walk london SE11 5ES (1 page) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: albert yard 7 glasshouse walk london SE11 5ES (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 March 2002 | Incorporation (16 pages) |
22 March 2002 | Incorporation (16 pages) |