Praed Street
London
W2 1JN
Secretary Name | Hugh Spurling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2003(same day as company formation) |
Role | Business & Legal Affairs |
Correspondence Address | 12 Burnham Road High Wycombe Buckinghamshire HP14 4NY |
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 | Douglas Willard Miller |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 27 December 2003) |
Role | Film Producer |
Correspondence Address | Flat 5c 163-169 Brompton Road London SW3 1PY |
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 | 4th Floor 53 Frith Street Soho London W1D 4SN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£732 |
Cash | £1 |
Current Liabilities | £808,731 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2006 | Voluntary strike-off action has been suspended (1 page) |
2 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2006 | Application for striking-off (1 page) |
10 June 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
24 May 2005 | Return made up to 02/05/05; full list of members (6 pages) |
1 June 2004 | Return made up to 02/05/04; full list of members
|
27 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
11 August 2003 | New director appointed (3 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 secretary appointed (2 pages) |
11 May 2003 | New director appointed (3 pages) |
11 May 2003 | Secretary resigned (1 page) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | New director appointed (3 pages) |
2 May 2003 | Incorporation (20 pages) |