163-169 Brompton Road
London
SW3 1PY
Secretary Name | Ms Joyce Anne Schoenborn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2006(3 years after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 27 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Woodbourne Avenue London SW16 1UU |
Director Name | Mr Alan Richard Latham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | Laurel House West Lilling York YO60 6RP |
Director Name | Philippe Francois Martinez |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Apt C1011 Balmoral Apartments Praed Street London W2 1JN |
Secretary Name | Hugh Spurling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Role | Business & Legal Affairs |
Correspondence Address | 12 Burnham Road High Wycombe Buckinghamshire HP14 4NY |
Secretary Name | James Marcus Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 May 2006) |
Role | Finance Accounting |
Correspondence Address | Studio 1 3 Morocco Street London SE1 3HB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 36 King Street London WC2E 8JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,599 |
Current Liabilities | £655,600 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2006 | Registered office changed on 13/12/06 from: 42 berkeley square london W1J 5AW (1 page) |
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2006 | Full accounts made up to 30 September 2004 (10 pages) |
12 September 2006 | Application for striking-off (1 page) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | Secretary resigned (1 page) |
17 August 2005 | Return made up to 02/05/05; full list of members (2 pages) |
26 January 2005 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
9 August 2004 | Return made up to 02/05/04; full list of members (2 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: 4TH floor 53 frith street soho london W1D 4SN (1 page) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | New director appointed (3 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | New secretary appointed (2 pages) |
25 February 2004 | Company name changed lucky 7 (conspirator) LIMITED\certificate issued on 25/02/04 (2 pages) |
27 January 2004 | Director resigned (1 page) |
23 September 2003 | Company name changed lucky ukfs 12 LIMITED\certificate issued on 23/09/03 (2 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: c/o lucky 7 productions 4TH floor, st georges house 14-17 wells street london W1T 3PD (1 page) |
11 May 2003 | New director appointed (3 pages) |
11 May 2003 | New director appointed (3 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Secretary resigned (1 page) |
11 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Incorporation (20 pages) |