Uxbridge
Middlesex
UB11 1AF
Director Name | Mr Ian Dennis Mattingly |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2012(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 August 2013) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 3 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1AF |
Secretary Name | Ian Mattingly |
---|---|
Status | Closed |
Appointed | 17 April 2012(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 August 2013) |
Role | Company Director |
Correspondence Address | 3 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1AF |
Director Name | Mr Paul John Finnegan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heatherbrae 27 Hall Road East Blundellsands Merseyside L23 8TT |
Director Name | Trevor Roy Williams |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brookwood Drive Barnt Green Worcestershire B45 8GG |
Secretary Name | Julian Michael Widdows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 401 Harborne Road Edgbaston Birmingham West Midlands B15 3LB |
Director Name | Julian Michael Widdows |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 June 2005) |
Role | Development Director |
Correspondence Address | 401 Harborne Road Edgbaston Birmingham West Midlands B15 3LB |
Director Name | Peter Della Penna |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 2005(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 October 2008) |
Role | COO |
Correspondence Address | 284 Napa Ct Simi Valley 93065 California United States |
Director Name | Jean Francois Grollemund |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 June 2005(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 April 2012) |
Role | Chief Financial Officer |
Correspondence Address | 1143 Lind Flora Drive Los Angeles 90049 Foreign |
Secretary Name | Trevor Roy Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brookwood Drive Barnt Green Worcestershire B45 8GG |
Director Name | Mr Jay Komas |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 2008(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 April 2012) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 18 Marlboroug Crescent London W4 1HQ |
Director Name | George Rose |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 2008(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 April 2012) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1885 Veteran 307 Los Angeles California Usa 90025 Foreign |
Secretary Name | Mr Jay Komas |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 October 2008(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 April 2012) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 18 Marlboroug Crescent London W4 1HQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 3 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1AF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
262 at 1 | Vivendi Universal Games Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,974,263 |
Gross Profit | £1,917,464 |
Net Worth | £981,620 |
Cash | £391,862 |
Current Liabilities | £1,261,029 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2013 | Application to strike the company off the register (3 pages) |
24 April 2013 | Application to strike the company off the register (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 October 2012 | Memorandum and Articles of Association (28 pages) |
22 October 2012 | Memorandum and Articles of Association (28 pages) |
18 October 2012 | Resolutions
|
18 October 2012 | Solvency statement dated 15/10/12 (1 page) |
18 October 2012 | Statement of capital on 18 October 2012
|
18 October 2012 | Solvency Statement dated 15/10/12 (1 page) |
18 October 2012 | Statement of capital on 18 October 2012
|
18 October 2012 | Statement by directors (1 page) |
18 October 2012 | Statement by Directors (1 page) |
18 October 2012 | Resolutions
|
4 May 2012 | Appointment of Ian Mattingly as a secretary on 17 April 2012 (1 page) |
4 May 2012 | Appointment of Ian Mattingly as a secretary (1 page) |
20 April 2012 | Termination of appointment of Jean Grollemund as a director (1 page) |
20 April 2012 | Termination of appointment of Jean Francois Grollemund as a director on 17 April 2012 (1 page) |
20 April 2012 | Termination of appointment of George Rose as a director (1 page) |
20 April 2012 | Termination of appointment of Jay Komas as a secretary (1 page) |
20 April 2012 | Appointment of Mr Ian Dennis Mattingly as a director (2 pages) |
20 April 2012 | Termination of appointment of Jay Komas as a director (1 page) |
20 April 2012 | Termination of appointment of Jay Komas as a secretary on 17 April 2012 (1 page) |
20 April 2012 | Appointment of Mr Ian Dennis Mattingly as a director on 17 April 2012 (2 pages) |
20 April 2012 | Appointment of Mr Paul Nicholas Bland as a director on 17 April 2012 (2 pages) |
20 April 2012 | Termination of appointment of Jay Komas as a director on 17 April 2012 (1 page) |
20 April 2012 | Termination of appointment of George Rose as a director on 17 April 2012 (1 page) |
20 April 2012 | Appointment of Mr Paul Nicholas Bland as a director (2 pages) |
6 April 2011 | Restoration by order of the court (3 pages) |
6 April 2011 | Restoration by order of the court (3 pages) |
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2009 | Application to strike the company off the register (3 pages) |
17 December 2009 | Application to strike the company off the register (3 pages) |
28 March 2009 | Registered office changed on 28/03/2009 from 9TH floor tricorn house 51-53 hagley road birmingham B16 8TP (1 page) |
28 March 2009 | Registered office changed on 28/03/2009 from 9TH floor tricorn house 51-53 hagley road birmingham B16 8TP (1 page) |
21 December 2008 | Director appointed george rose (2 pages) |
21 December 2008 | Director appointed george rose (2 pages) |
19 November 2008 | Appointment terminated director and secretary trevor williams (1 page) |
19 November 2008 | Director and secretary appointed jay komas (2 pages) |
19 November 2008 | Appointment Terminated Director and Secretary trevor williams (1 page) |
19 November 2008 | Director and secretary appointed jay komas (2 pages) |
31 October 2008 | Appointment terminated director peter della penna (1 page) |
31 October 2008 | Appointment Terminated Director peter della penna (1 page) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 January 2008 | Total exemption full accounts made up to 31 December 2006 (18 pages) |
8 January 2008 | Total exemption full accounts made up to 31 December 2006 (18 pages) |
10 December 2007 | Return made up to 02/09/07; no change of members (7 pages) |
10 December 2007 | Return made up to 02/09/07; no change of members (7 pages) |
6 October 2006 | Total exemption full accounts made up to 31 December 2005 (18 pages) |
6 October 2006 | Total exemption full accounts made up to 31 December 2005 (18 pages) |
27 September 2006 | Return made up to 02/09/06; full list of members (7 pages) |
27 September 2006 | Return made up to 02/09/06; full list of members (7 pages) |
5 October 2005 | Return made up to 02/09/05; full list of members (9 pages) |
5 October 2005 | Return made up to 02/09/05; full list of members (9 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
24 June 2005 | Memorandum and Articles of Association (23 pages) |
24 June 2005 | Memorandum and Articles of Association (23 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
20 June 2005 | Secretary resigned;director resigned (1 page) |
20 June 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | Secretary resigned;director resigned (1 page) |
17 June 2005 | Resolutions
|
17 June 2005 | Ad 07/06/05--------- £ si 62@1=62 £ ic 200/262 (2 pages) |
17 June 2005 | Resolutions
|
17 June 2005 | Ad 07/06/05--------- £ si 62@1=62 £ ic 200/262 (2 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
27 September 2004 | Return made up to 02/09/04; full list of members (7 pages) |
27 September 2004 | Return made up to 02/09/04; full list of members (7 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: 8TH floor, tricorn house, 51-53 hagley road birmingham B16 8TP (1 page) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: 8TH floor, tricorn house, 51-53 hagley road birmingham B16 8TP (1 page) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page) |
31 October 2003 | Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page) |
1 October 2003 | Return made up to 02/09/03; full list of members (7 pages) |
1 October 2003 | Return made up to 02/09/03; full list of members (7 pages) |
29 November 2002 | Resolutions
|
29 November 2002 | Resolutions
|
29 November 2002 | Ad 20/11/02--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
29 November 2002 | Ad 20/11/02--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
25 September 2002 | Ad 02/09/02-02/09/02 £ si 1@1=1 £ ic 1/2 (2 pages) |
25 September 2002 | Ad 02/09/02-02/09/02 £ si 1@1=1 £ ic 1/2 (2 pages) |
3 September 2002 | New director appointed (1 page) |
3 September 2002 | New secretary appointed (1 page) |
3 September 2002 | New director appointed (1 page) |
3 September 2002 | New director appointed (1 page) |
3 September 2002 | New director appointed (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | New secretary appointed (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 September 2002 | Incorporation (33 pages) |
2 September 2002 | Incorporation (33 pages) |