London
NW1 8LJ
Secretary Name | Christina Carol Jules |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2002(same day as company formation) |
Role | Film Accountant |
Correspondence Address | 119 Pembroke Road London N10 2JE |
Director Name | Margit Bimler |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | German |
Status | Closed |
Appointed | 30 June 2003(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 30 October 2007) |
Role | Film Producer |
Correspondence Address | Weinschenkstr 4a Munich G-80999 Foreign |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Richardson Watson & Co 6 Stanley Park Road Wallington Surrey SM6 0HA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2007 | Application for striking-off (1 page) |
15 May 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
20 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
20 May 2005 | Accounts for a dormant company made up to 31 August 2004 (4 pages) |
20 May 2005 | Resolutions
|
8 April 2004 | Return made up to 10/04/04; no change of members (4 pages) |
29 January 2004 | Accounts for a dormant company made up to 31 August 2003 (4 pages) |
26 August 2003 | New director appointed (2 pages) |
11 August 2003 | Ad 30/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 May 2003 | Company name changed picture palace (the spire) limit ed\certificate issued on 28/05/03 (2 pages) |
28 April 2003 | Return made up to 10/04/03; full list of members
|
13 March 2003 | Accounting reference date extended from 30/04/03 to 31/08/03 (1 page) |
20 June 2002 | New director appointed (3 pages) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
10 April 2002 | Incorporation (13 pages) |