Portland Place
London
W1B 1PR
Director Name | Jay Kamel |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years (closed 14 April 2009) |
Role | Investment Banker |
Correspondence Address | 34 Pont Street London SW1X 0AD |
Secretary Name | Mr Ian David Kirk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2007(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 14 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Aberdeen Park London N5 2VL |
Director Name | Mrs Christine Alderson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | Flat 6 Glenmore House 64 Richmond Hill Richmond Hill Surrey TW10 6BQ |
Director Name | Steve Raymond Bowden |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Film Producer |
Correspondence Address | 2 South Avenue Ryton NE14 3LD |
Secretary Name | Kelvin Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 August 2007) |
Role | Company Director |
Correspondence Address | 31 Leeholme Houghton Le Spring Tyne & Wear DH5 8HS |
Director Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Director Name | MCS Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Correspondence Address | 1 Old Burlington Street London W1S 3NL |
Registered Address | 103 Baker Street London W1U 6LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £25,733 |
Gross Profit | £19,519 |
Net Worth | -£251,155 |
Cash | £2,536 |
Current Liabilities | £35,793 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2008 | Company name changed school for seduction LIMITED\certificate issued on 22/07/08 (2 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 April 2008 | Re-registration of Memorandum and Articles (11 pages) |
7 April 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 April 2008 | Resolutions
|
7 April 2008 | Application for reregistration from PLC to private (1 page) |
1 October 2007 | Full accounts made up to 31 March 2006 (17 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: 20A nun street newcastle upon tyne tyne & wear NE1 5AQ (1 page) |
24 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | Secretary resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: 1 pink lane newcastle upon tyne NE1 5DW (1 page) |
14 June 2006 | Director resigned (1 page) |
27 April 2006 | Return made up to 18/02/06; full list of members (11 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
7 April 2005 | Return made up to 18/02/05; full list of members
|
16 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 30 old burlington street london W1S 3NL (1 page) |
18 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: 1 old burlington street london W1S 3NL (1 page) |
28 February 2004 | Return made up to 18/02/04; full list of members (10 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | New director appointed (2 pages) |
25 April 2003 | Application to commence business (2 pages) |
25 April 2003 | Ad 04/04/03--------- £ si 414003@1=414003 £ ic 3/414006 (4 pages) |
25 April 2003 | Certificate of authorisation to commence business and borrow (1 page) |
26 March 2003 | Ad 18/02/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | Secretary resigned;director resigned (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |