Harrow
Middlesex
HA1 3JU
Director Name | Paul Winston McPherson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2002(same day as company formation) |
Role | Producer |
Correspondence Address | 31 Gransden Avenue London E8 3QA |
Secretary Name | Michelle Gayle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2002(same day as company formation) |
Role | Entertainer |
Correspondence Address | Charnwood Mount Park Road Harrow Middlesex HA1 3JU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 31 Gransden Avenue Hackney London E8 3QA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | London Fields |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
31 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
19 November 2003 | Return made up to 04/07/03; full list of members
|
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New secretary appointed;new director appointed (2 pages) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
19 June 2003 | Company name changed mizchif media LIMITED\certificate issued on 19/06/03 (2 pages) |
4 July 2002 | Incorporation (18 pages) |