Company NameAll Good Television Limited
Company StatusDissolved
Company Number04596868
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 5 months ago)
Dissolution Date10 January 2006 (18 years, 3 months ago)
Previous NameFinlaw 398 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRemy Minute
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2002(3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 10 January 2006)
RoleTelevision Producer
Correspondence Address14b Raleigh Gardens
Brixton
London
SW2 1AD
Secretary NameMavis Jennifer Minute
NationalityBritish
StatusClosed
Appointed12 December 2002(3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 10 January 2006)
RoleCompany Director
Correspondence Address3 Falmer Close
Goring By Sea
Worthing
Sussex
BN12 4TB
Director NameFilex Nominees Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Location

Registered Address179 Great Portland Street
London
W1W 5LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£4,412
Current Liabilities£4,411

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 September 2005First Gazette notice for voluntary strike-off (1 page)
22 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 August 2005Application for striking-off (1 page)
4 August 2004Return made up to 21/11/03; full list of members (6 pages)
18 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 February 2004Accounting reference date shortened from 30/11/03 to 31/07/03 (1 page)
9 January 2003Director resigned (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003New secretary appointed (2 pages)
9 January 2003Secretary resigned (1 page)
9 January 2003Memorandum and Articles of Association (18 pages)