London
N1 1QP
Secretary Name | Stewart Starkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2007(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | 124 Upper Street London N1 1QP |
Director Name | Caroline Van Luthje |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 April 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 October 2002) |
Role | Film Producer |
Correspondence Address | Flat 19 Tufton Court Tufton Street London SW1P 3QH |
Secretary Name | Mr David Harvey Fishel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 July 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Sydney Grove London NW4 2EH |
Director Name | Ann Wiberg |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 March 2007) |
Role | Fashion Designer |
Correspondence Address | 95 Tabley Road Tufnell Park London N7 0NB |
Secretary Name | Caroline Van Luthje |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 May 2003) |
Role | Company Director |
Correspondence Address | 17a Camden Park Road London NW1 9AX |
Secretary Name | David Harvey Fishel |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 November 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Sydney Grove London NW4 2EH |
Secretary Name | Caroline Van Luthje |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 09 November 2004(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 May 2007) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Coopers Yard Islington London N1 1RX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Caroline Van Luthje 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 May 2007 | Delivered on: 8 June 2007 Persons entitled: John Leonard Kenyon Classification: Rent deposit deed Secured details: £18,000 due or to become due from the company to. Particulars: £18,000 rent deposit to be held for duration of term. Outstanding |
---|---|
28 September 2005 | Delivered on: 15 October 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 June 2003 | Delivered on: 11 June 2003 Persons entitled: David Mark Slater and Jean Sylvia Slater Classification: Rent deposit deed Secured details: £40,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the interest in the sum held in a seperate designated interest earning account being an initial deposit £40,000. Outstanding |
28 October 2002 | Delivered on: 29 October 2002 Persons entitled: Tassis Messimeris and Stamatios Messimeris Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £12,845 and all accrued interest on such sum (not paid to the company) and/or other sums paid to the landlord under the rent deposit deed dated 28 october 2002. Outstanding |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Application to strike the company off the register (3 pages) |
8 August 2017 | Registered office address changed from 59a Brent Street London NW4 2EA to First Floor, Winston House 349 Regents Park Road London N3 1DH on 8 August 2017 (1 page) |
8 August 2017 | Registered office address changed from 59a Brent Street London NW4 2EA to First Floor, Winston House 349 Regents Park Road London N3 1DH on 8 August 2017 (1 page) |
30 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
24 June 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
30 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
8 April 2013 | Director's details changed for Caroline Van Luthje on 10 May 2012 (2 pages) |
8 April 2013 | Secretary's details changed for Stewart Starkin on 10 May 2012 (2 pages) |
8 April 2013 | Secretary's details changed for Stewart Starkin on 10 May 2012 (2 pages) |
8 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Director's details changed for Caroline Van Luthje on 10 May 2012 (2 pages) |
8 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 April 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
30 April 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
27 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
15 July 2008 | Return made up to 22/03/08; full list of members (3 pages) |
15 July 2008 | Return made up to 22/03/08; full list of members (3 pages) |
14 July 2008 | Director's change of particulars / caroline van luthje / 30/10/2006 (1 page) |
14 July 2008 | Director's change of particulars / caroline van luthje / 30/10/2006 (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from 8A heriot road hendon london NW4 2DG (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from 8A heriot road hendon london NW4 2DG (1 page) |
21 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
30 May 2007 | New secretary appointed (2 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | New secretary appointed (2 pages) |
30 May 2007 | Secretary resigned (1 page) |
16 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
28 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
15 October 2005 | Particulars of mortgage/charge (9 pages) |
15 October 2005 | Particulars of mortgage/charge (9 pages) |
18 May 2005 | Return made up to 22/03/05; full list of members
|
18 May 2005 | Return made up to 22/03/05; full list of members
|
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | New secretary appointed (2 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 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) |
31 August 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
31 March 2003 | Return made up to 22/03/03; full list of members
|
31 March 2003 | Return made up to 22/03/03; full list of members
|
7 March 2003 | Registered office changed on 07/03/03 from: wincham house 832 high road london N12 9RA (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: wincham house 832 high road london N12 9RA (1 page) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | New secretary appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
13 June 2002 | Ad 06/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 June 2002 | Ad 06/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 June 2002 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
13 June 2002 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
7 May 2002 | Resolutions
|
7 May 2002 | Resolutions
|
3 May 2002 | Registered office changed on 03/05/02 from: wincham house 832 high road london N12 9RA (1 page) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: wincham house 832 high road london N12 9RA (1 page) |
3 May 2002 | New director appointed (2 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
26 April 2002 | Secretary resigned (2 pages) |
26 April 2002 | Director resigned (2 pages) |
26 April 2002 | Director resigned (2 pages) |
26 April 2002 | Secretary resigned (2 pages) |
22 March 2002 | Incorporation (17 pages) |
22 March 2002 | Incorporation (17 pages) |