London
NW3 4RG
Director Name | David Jude Heyworth Law |
---|---|
Date of Birth | December 1972 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Actor |
Correspondence Address | 35 Ainger Road London NW3 3AT |
Secretary Name | Benjamin John Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 45 Regent's Park Road London NW1 7SY |
Secretary Name | Raina Curle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 May 2005) |
Role | Company Director |
Correspondence Address | 33 Steeles Road London NW3 4RG |
Secretary Name | Fiona Sanders Reece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(3 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 July 2012) |
Role | Artiste Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 Saint Lukes Road Old Windsor Windsor Berkshire SL4 2QJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Sadie Lisa Frost Law 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£86,556 |
Cash | £940 |
Current Liabilities | £88,169 |
Latest Accounts | 31 March 2014 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 August 2012 | Termination of appointment of Fiona Sanders Reece as a secretary (1 page) |
15 August 2012 | Termination of appointment of Fiona Sanders Reece as a secretary (1 page) |
24 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 10 December 2010 (2 pages) |
10 December 2010 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 10 December 2010 (2 pages) |
8 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
26 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 July 2007 | Return made up to 16/05/07; full list of members (6 pages) |
3 July 2007 | Return made up to 16/05/07; full list of members (6 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 May 2006 | Return made up to 16/05/06; full list of members (6 pages) |
25 May 2006 | Return made up to 16/05/06; full list of members (6 pages) |
30 November 2005 | Amended accounts made up to 31 March 2005 (6 pages) |
30 November 2005 | Amended accounts made up to 31 March 2005 (6 pages) |
28 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | New secretary appointed (1 page) |
28 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | New secretary appointed (1 page) |
20 May 2005 | Return made up to 16/05/05; full list of members
|
20 May 2005 | Return made up to 16/05/05; full list of members
|
17 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: mwb business exchange 2 gayton road harrow middlesex HA1 2XU (1 page) |
17 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: mwb business exchange 2 gayton road harrow middlesex HA1 2XU (1 page) |
7 January 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
7 January 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
5 October 2004 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: rca secretarial services suite 101 2 gayton road harrow middlesex HA1 2XU (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: rca secretarial services suite 101 2 gayton road harrow middlesex HA1 2XU (1 page) |
13 August 2004 | Registered office changed on 13/08/04 from: gersten & nixon solicitors national house 60/66 wardour street london W1F 0TA (1 page) |
13 August 2004 | Registered office changed on 13/08/04 from: gersten & nixon solicitors national house 60/66 wardour street london W1F 0TA (1 page) |
18 May 2004 | Return made up to 16/05/04; full list of members
|
18 May 2004 | Return made up to 16/05/04; full list of members
|
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | New secretary appointed (2 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
24 July 2003 | Return made up to 16/05/03; full list of members
|
24 July 2003 | Return made up to 16/05/03; full list of members
|
3 July 2002 | New secretary appointed (1 page) |
3 July 2002 | New director appointed (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 July 2002 | New director appointed (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | New secretary appointed (1 page) |
3 July 2002 | New director appointed (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 July 2002 | New director appointed (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Secretary resigned (1 page) |
16 May 2002 | Incorporation (30 pages) |
16 May 2002 | Incorporation (30 pages) |