The Yoo Building 17 Hall Road
London
NW8 9RF
Director Name | Mr Daniel James Breden Taylor |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2004(4 days after company formation) |
Appointment Duration | 6 years, 6 months (closed 27 July 2010) |
Role | Financial Management Consultan |
Country of Residence | England |
Correspondence Address | 1 Conway House 6 Ormonde Gate London SW3 4EU |
Secretary Name | Mr Daniel James Breden Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2007(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 27 July 2010) |
Role | Financial Management Consultan |
Country of Residence | England |
Correspondence Address | 1 Conway House 6 Ormonde Gate London SW3 4EU |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Michael Desmond Sheahan |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 13 January 2004(4 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 06 December 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 136 Jerningham Road New Cross Gate London SE14 5NL |
Secretary Name | Mr Mark Kieran Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 47 Westwood Drive Amersham Buckinghamshire HP6 6RW |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 47 Queen Anne Street London W1G 9JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 5 April 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
27 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
31 January 2009 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
31 January 2009 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
7 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
18 October 2007 | Full accounts made up to 5 April 2007 (10 pages) |
18 October 2007 | Full accounts made up to 5 April 2007 (10 pages) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 1ST floor 4-5 arlington street london SW1A 1RA (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 1ST floor 4-5 arlington street london SW1A 1RA (1 page) |
6 March 2007 | New secretary appointed (1 page) |
6 March 2007 | New secretary appointed (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
8 February 2007 | Return made up to 09/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 09/01/07; full list of members (2 pages) |
20 January 2007 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
20 January 2007 | Accounts made up to 5 April 2006 (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: 3RD floor 53-54 grosvenor street london W1K 3HU (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: 3RD floor 53-54 grosvenor street london W1K 3HU (1 page) |
13 April 2006 | Particulars of mortgage/charge (11 pages) |
13 April 2006 | Particulars of mortgage/charge (11 pages) |
8 April 2006 | Particulars of mortgage/charge (7 pages) |
8 April 2006 | Particulars of mortgage/charge (7 pages) |
28 March 2006 | Company name changed warlord productions LIMITED\certificate issued on 28/03/06 (3 pages) |
28 March 2006 | Company name changed warlord productions LIMITED\certificate issued on 28/03/06 (3 pages) |
31 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
12 August 2005 | Accounts for a dormant company made up to 5 April 2005 (1 page) |
12 August 2005 | Accounts made up to 5 April 2005 (1 page) |
18 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 09/01/05; full list of members
|
15 December 2004 | Secretary resigned (1 page) |
15 December 2004 | Accounting reference date extended from 31/01/05 to 05/04/05 (1 page) |
15 December 2004 | Accounting reference date extended from 31/01/05 to 05/04/05 (1 page) |
15 December 2004 | Secretary resigned (1 page) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | New secretary appointed (2 pages) |
9 February 2004 | Company name changed activeprime LIMITED\certificate issued on 09/02/04 (2 pages) |
9 February 2004 | Company name changed activeprime LIMITED\certificate issued on 09/02/04 (2 pages) |
27 January 2004 | New director appointed (3 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | New director appointed (3 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
26 January 2004 | New director appointed (3 pages) |
26 January 2004 | New director appointed (3 pages) |
21 January 2004 | Resolutions
|
21 January 2004 | Resolutions
|
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Incorporation (15 pages) |