Hidden Hills
California
United States
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 July 2003(4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 09 December 2008) |
Correspondence Address | 30 Old Burlington Street London W1S 3NL |
Director Name | Mr Gavin Lewis James |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Stockbridge Road Winchester Hampshire SO22 6RL |
Director Name | Steven John Leverett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Derwent Close Horsham West Sussex RH12 4GW |
Director Name | Jennifer Edwards |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2005) |
Role | Producer |
Correspondence Address | 8 Berners Mews London W1T 3AW |
Director Name | Jeanna Polley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2005) |
Role | Producer |
Correspondence Address | 8 Berners Mews London W1T 3AW |
Secretary Name | CML Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 2 Piries Place Horsham West Sussex RH12 1EH |
Registered Address | 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2007 | Return made up to 21/03/07; full list of members
|
26 May 2006 | Return made up to 21/03/06; full list of members; amend
|
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
3 April 2006 | Return made up to 21/03/06; full list of members (7 pages) |
1 February 2006 | Director's particulars changed (1 page) |
20 May 2005 | Return made up to 21/03/05; full list of members (7 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Particulars of mortgage/charge (6 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2004 | Return made up to 21/03/04; full list of members
|
4 October 2003 | Particulars of mortgage/charge (7 pages) |
11 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: 2 piries place horsham west sussex RH12 1EH (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Secretary resigned (1 page) |
17 July 2003 | Particulars of mortgage/charge (27 pages) |
11 April 2003 | Resolutions
|
10 April 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | New director appointed (4 pages) |
21 March 2003 | Incorporation (16 pages) |