London
NW5 1AJ
Director Name | Mrs Johanna Mary Hosking |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(same day as company formation) |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Oakford Road London NW5 1AJ |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 March 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years (closed 14 April 2009) |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(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 | 28 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 4th Floor 7-9 Swallow Street London W1B 4DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £31,293 |
Current Liabilities | £32,195 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
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) |
31 July 2008 | Secretary's change of particulars / carlton registrars LIMITED / 01/03/2008 (1 page) |
12 April 2007 | Return made up to 28/02/07; full list of members (3 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
19 April 2005 | Return made up to 28/02/05; full list of members (3 pages) |
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
24 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 August 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
7 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | Ad 26/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2003 | Resolutions
|
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 March 2003 | Secretary resigned (1 page) |
28 February 2003 | Incorporation (31 pages) |