London
N4 4EL
Director Name | Jonathan Samuel Howard Kydd |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2002(same day as company formation) |
Role | Actor |
Country of Residence | England |
Correspondence Address | 7 Dewhurst Road London W14 0ET |
Secretary Name | Clive Russell Coleman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2002(same day as company formation) |
Role | Writer |
Correspondence Address | 12 Granville Road London N4 4EL |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Russell Bedford House, City Forum, 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,527 |
Cash | £608 |
Current Liabilities | £3,185 |
Latest Accounts | 31 October 2006 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2007 | Application for striking-off (1 page) |
6 November 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
1 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
15 November 2005 | Return made up to 14/10/05; full list of members (8 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
6 January 2005 | Return made up to 14/10/04; full list of members (7 pages) |
12 January 2004 | Return made up to 14/10/03; full list of members (7 pages) |
16 December 2003 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
21 July 2003 | Ad 13/03/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New secretary appointed;new director appointed (2 pages) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
25 March 2003 | Company name changed celebrity images agence LIMITED\certificate issued on 25/03/03 (2 pages) |
14 October 2002 | Incorporation (19 pages) |