New Barnet
Hertfordshire
EN4 9QX
Director Name | James Goring |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2003(same day as company formation) |
Role | Film Director |
Correspondence Address | 24 Chelmsford Road South Woodford London E18 2PL |
Director Name | Spencer Pratchett |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2003(same day as company formation) |
Role | Film Director |
Correspondence Address | 68 Berkeley Crescent New Barnet Hertfordshire EN4 8BT |
Secretary Name | Arlen Figgis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (closed 06 June 2006) |
Role | Company Director |
Correspondence Address | 89 Park Road New Barnet Hertfordshire EN4 9QX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 7-9 Swallow Street London W1B 4DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£621 |
Cash | £313 |
Current Liabilities | £62,757 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2006 | Application for striking-off (1 page) |
17 November 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 September 2005 | Return made up to 20/06/05; full list of members (3 pages) |
30 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Ad 05/07/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | Registered office changed on 05/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
5 July 2003 | Secretary resigned (1 page) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | Director resigned (1 page) |