London
NW3 2SS
Director Name | Mr Philip Gustav Duncan Robertson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2003(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (closed 05 June 2007) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 31a Dundonald Road London NW10 3HP |
Secretary Name | BSP Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 May 2003(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (closed 05 June 2007) |
Correspondence Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,747,221 |
Gross Profit | £6,761 |
Net Worth | £3,297 |
Cash | £6,019 |
Current Liabilities | £2,722 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2007 | Application for striking-off (1 page) |
12 September 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
24 July 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
5 July 2006 | Director's particulars changed (1 page) |
19 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
29 April 2005 | Return made up to 24/04/05; full list of members (2 pages) |
6 July 2004 | Return made up to 24/04/04; full list of members (5 pages) |
17 February 2004 | Company name changed zephyr films bab'aziz LIMITED\certificate issued on 17/02/04 (2 pages) |
27 January 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Resolutions
|
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
9 May 2003 | Company name changed ever crest LIMITED\certificate issued on 09/05/03 (2 pages) |