London
SW6 2EX
Secretary Name | Mr Rudolf Eric Wickham Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 St Dunstans Road London W6 8RB |
Director Name | Ms Penelope Anne Furniss |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | News Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Chesterfields London NW3 3QP |
Director Name | Mr Paul Grant Weiland |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 January 2011) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | 14 Randolph Road Little Venice London W9 1AN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2011 | Application to strike the company off the register (3 pages) |
14 March 2011 | Application to strike the company off the register (3 pages) |
21 February 2011 | Termination of appointment of Penelope Furniss as a director (2 pages) |
21 February 2011 | Termination of appointment of Paul Weiland as a director (2 pages) |
21 February 2011 | Termination of appointment of Penelope Furniss as a director (2 pages) |
21 February 2011 | Termination of appointment of Paul Weiland as a director (2 pages) |
30 June 2010 | Register inspection address has been changed (2 pages) |
30 June 2010 | Register inspection address has been changed (2 pages) |
30 June 2010 | Register(s) moved to registered inspection location (2 pages) |
30 June 2010 | Register(s) moved to registered inspection location (2 pages) |
15 June 2010 | Annual return made up to 13 March 2010 with a full list of shareholders Statement of capital on 2010-06-15
|
15 June 2010 | Annual return made up to 13 March 2010 with a full list of shareholders Statement of capital on 2010-06-15
|
9 February 2010 | Full accounts made up to 30 April 2009 (3 pages) |
9 February 2010 | Full accounts made up to 30 April 2009 (3 pages) |
10 July 2009 | Accounts made up to 30 April 2008 (1 page) |
10 July 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
2 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
29 October 2008 | Accounts made up to 30 April 2007 (5 pages) |
29 October 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
14 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
3 May 2007 | Return made up to 13/03/07; full list of members (3 pages) |
3 May 2007 | Return made up to 13/03/07; full list of members (3 pages) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
6 September 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
6 September 2006 | Accounts made up to 30 April 2005 (5 pages) |
6 September 2006 | Accounts made up to 30 April 2006 (5 pages) |
29 March 2006 | Return made up to 13/03/06; full list of members (3 pages) |
29 March 2006 | Return made up to 13/03/06; full list of members (3 pages) |
9 May 2005 | Return made up to 13/03/05; full list of members (3 pages) |
9 May 2005 | Return made up to 13/03/05; full list of members (3 pages) |
4 May 2005 | Location of register of members (1 page) |
4 May 2005 | Location of register of members (1 page) |
3 May 2005 | Accounts made up to 30 April 2004 (4 pages) |
3 May 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
6 December 2004 | Ad 18/11/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
6 December 2004 | New director appointed (4 pages) |
6 December 2004 | Ad 18/11/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
6 December 2004 | New director appointed (4 pages) |
27 April 2004 | Return made up to 13/03/04; full list of members (5 pages) |
27 April 2004 | Return made up to 13/03/04; full list of members (5 pages) |
17 July 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
17 July 2003 | Ad 13/03/03-08/04/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
29 April 2003 | New director appointed (3 pages) |
29 April 2003 | New director appointed (3 pages) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | New director appointed (3 pages) |
29 April 2003 | New director appointed (3 pages) |
29 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Company name changed lika LIMITED\certificate issued on 08/04/03 (2 pages) |
8 April 2003 | Company name changed lika LIMITED\certificate issued on 08/04/03 (2 pages) |
13 March 2003 | Incorporation (17 pages) |