London
N4 3RA
Director Name | Mrs Eileen Quinn |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 July 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 12 months (closed 21 July 2009) |
Role | TV Producer |
Correspondence Address | 19 Oakhill Place Oakhill Road Putney London SW15 2QN |
Secretary Name | Judith Angela Hackett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 12 months (closed 21 July 2009) |
Role | TV Producer |
Correspondence Address | 88 Tollington Park London N4 3RA |
Director Name | Mr Hamish MacVinish Barbour |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2009(6 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 21 July 2009) |
Role | Creative Director |
Country of Residence | Scotland |
Correspondence Address | 14a Hatfield Drive Glasgow G12 0YA Scotland |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | The Gloucester Building Kensington Village Avonmore Road London W14 8RF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,866 |
Current Liabilities | £2,868 |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
21 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Director appointed hamish barbour (2 pages) |
13 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
18 October 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
13 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: c/o iwc media LIMITED 3-6 kenrick place london W1V 6HD (1 page) |
26 March 2007 | Location of register of members (1 page) |
19 October 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
7 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
24 February 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 September 2005 | Return made up to 03/07/05; full list of members (5 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: 27 mortimer street london W1T 3BL (1 page) |
14 June 2005 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2005 | Withdrawal of application for striking off (1 page) |
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2005 | Application for striking-off (1 page) |
21 July 2004 | Return made up to 03/07/04; full list of members (5 pages) |
29 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
5 May 2004 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
17 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
23 November 2002 | Particulars of mortgage/charge (5 pages) |
20 November 2002 | Particulars of mortgage/charge (7 pages) |
9 September 2002 | Ad 25/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 August 2002 | Resolutions
|
6 August 2002 | Director resigned (1 page) |
6 August 2002 | New secretary appointed;new director appointed (2 pages) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | New director appointed (2 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page) |
3 July 2002 | Incorporation (17 pages) |