London
W4 2JT
Secretary Name | Nicole Carmen Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2006(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 28 June 2011) |
Role | Solicitor |
Correspondence Address | 51 Eastbury Grove London W4 2JT |
Director Name | Andrew Dunn |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(5 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 January 2011) |
Role | Director Of Photography |
Correspondence Address | Beechwood Sudbury Hill Harrow On The Hill Middlesex HA1 3ND |
Director Name | Emma Ruth Dunn |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(5 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 January 2011) |
Role | Film Producer |
Correspondence Address | Beechwood Sudbury Hill Harrow On The Hill HA1 3ND |
Director Name | Anthony David Warren Wilcox |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(5 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 January 2011) |
Role | Film Producer |
Correspondence Address | 268 Derinton Road London SW1 7HU |
Secretary Name | Anthony David Warren Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(5 days after company formation) |
Appointment Duration | Resigned same day (resigned 20 October 2003) |
Role | Film Producer |
Correspondence Address | Globe House Castle Street Nether Stowey Somerset TA5 1LN |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Secretary Name | BSP Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 February 2006) |
Correspondence Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
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 |
Year | 2014 |
---|---|
Net Worth | -£15,646 |
Cash | £172 |
Current Liabilities | £31,769 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | Application to strike the company off the register (3 pages) |
8 March 2011 | Application to strike the company off the register (3 pages) |
21 January 2011 | Termination of appointment of Anthony Wilcox as a director (2 pages) |
21 January 2011 | Termination of appointment of Emma Dunn as a director (2 pages) |
21 January 2011 | Termination of appointment of Emma Dunn as a director (2 pages) |
21 January 2011 | Termination of appointment of Anthony Wilcox as a director (2 pages) |
20 January 2011 | Termination of appointment of Andrew Dunn as a director (2 pages) |
20 January 2011 | Termination of appointment of Andrew Dunn as a director (2 pages) |
14 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders Statement of capital on 2010-12-14
|
14 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders Statement of capital on 2010-12-14
|
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
11 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (15 pages) |
11 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (15 pages) |
27 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
27 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
6 January 2009 | Return made up to 15/10/08; no change of members (5 pages) |
6 January 2009 | Return made up to 15/10/08; no change of members (5 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
6 December 2007 | Return made up to 15/10/07; no change of members
|
6 December 2007 | Return made up to 15/10/07; no change of members (8 pages) |
13 April 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
13 April 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
18 January 2007 | Return made up to 15/10/06; full list of members (9 pages) |
18 January 2007 | Return made up to 15/10/06; full list of members
|
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New secretary appointed;new director appointed (2 pages) |
10 April 2006 | New secretary appointed;new director appointed (2 pages) |
10 April 2006 | Secretary resigned (1 page) |
13 March 2006 | Ad 18/02/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: 99 kenton road, kenton, harrow, middlesex HA3 0AN (1 page) |
13 March 2006 | Ad 18/02/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: 99 kenton road, kenton, harrow, middlesex HA3 0AN (1 page) |
11 November 2005 | Return made up to 15/10/05; full list of members (3 pages) |
11 November 2005 | Return made up to 15/10/05; full list of members (3 pages) |
23 July 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
23 July 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
16 June 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
18 January 2005 | Return made up to 15/10/04; full list of members (7 pages) |
18 January 2005 | Return made up to 15/10/04; full list of members (7 pages) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Director's particulars changed (1 page) |
7 January 2005 | Director's particulars changed (1 page) |
7 January 2005 | Director's particulars changed (1 page) |
7 January 2005 | Director's particulars changed (1 page) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New secretary appointed (2 pages) |
1 December 2003 | New secretary appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New secretary appointed;new director appointed (2 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: 99 kenton road, kenton, harrow, middlesex HA3 0AN (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: 99 kenton road, kenton, harrow, middlesex HA3 0AN (1 page) |
25 November 2003 | New secretary appointed;new director appointed (2 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: ifield house, brady road, lyminge, folkestone, kent CT18 8EY (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: ifield house, brady road, lyminge, folkestone, kent CT18 8EY (1 page) |
15 October 2003 | Incorporation (12 pages) |