London
W2 5EB
Director Name | Miss Lisa Ellen Susan Goldstein |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2013(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 05 April 2016) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 78 Westbourne Park Villas London W2 5EB |
Director Name | Simon Martin Robinson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Studdridge Street London SW6 3SL |
Director Name | Alexander James Westwater |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 November 2004) |
Role | Marketing Dir |
Correspondence Address | 1 Gordon Mansions 150 Addison Gardens London W14 0ER |
Secretary Name | Mark Flanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 November 2004) |
Role | Accountant |
Correspondence Address | 14 Langdon Place Mortlake London SW14 7HQ |
Director Name | Mr Richard Stucley Fromanteel Lytton Cobbold |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Highlever Road London W10 6PS |
Secretary Name | Mr William George Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(9 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 01 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holroyd Road London SW15 6LN |
Secretary Name | Owen Tristan Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 March 2007) |
Role | Company Director |
Correspondence Address | Flat 3 156 Stonhouse Street, Clapham London SW4 6BE |
Director Name | Mr Richard Stucley Fromanteel Lytton Cobbold |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(5 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 10 October 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | The Estate Office Knebworth Park Old Knebworth Knebworth Hertfordshire SG3 6PY |
Secretary Name | Tabor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Correspondence Address | 2 Chapel Court Borough High Street London SE1 1HH |
Director Name | Screen Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2007(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2013) |
Correspondence Address | The Estate Office Knebworth Park Old Knebworth Knebworth Hertfordshire SG3 6PY |
Registered Address | Flat 1 78 Westbourne Park Villas London W2 5EB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
100 at £0.01 | Lisa Goldstein 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £217 |
Cash | £9,913 |
Current Liabilities | £10,817 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2016 | Application to strike the company off the register (3 pages) |
7 January 2016 | Application to strike the company off the register (3 pages) |
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
11 October 2013 | Registered office address changed from the Estate Office Knebworth Park Old Knebworth Knebworth Hertfordshire SG3 6PY United Kingdom on 11 October 2013 (1 page) |
11 October 2013 | Appointment of Miss Lisa Ellen Susan Goldstein as a director (2 pages) |
11 October 2013 | Termination of appointment of Richard Lytton Cobbold as a director (1 page) |
11 October 2013 | Appointment of Miss Lisa Ellen Susan Goldstein as a director (2 pages) |
11 October 2013 | Registered office address changed from the Estate Office Knebworth Park Old Knebworth Knebworth Hertfordshire SG3 6PY United Kingdom on 11 October 2013 (1 page) |
11 October 2013 | Termination of appointment of Richard Lytton Cobbold as a director (1 page) |
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
10 October 2013 | Termination of appointment of Richard Lytton Cobbold as a director (1 page) |
10 October 2013 | Termination of appointment of Screen Holdings Limited as a director (1 page) |
10 October 2013 | Termination of appointment of Richard Lytton Cobbold as a director (1 page) |
10 October 2013 | Termination of appointment of Screen Holdings Limited as a director (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 October 2012 | Director's details changed for Screen Holdings Limited on 1 February 2012 (2 pages) |
29 October 2012 | Director's details changed for Screen Holdings Limited on 1 February 2012 (2 pages) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Director's details changed for Screen Holdings Limited on 1 February 2012 (2 pages) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 February 2012 | Registered office address changed from 6 Marylebone Passage London W1W 8EX on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from 6 Marylebone Passage London W1W 8EX on 28 February 2012 (1 page) |
21 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Secretary's details changed for Steffan John Evans on 1 January 2011 (1 page) |
21 October 2011 | Secretary's details changed for Steffan John Evans on 1 January 2011 (1 page) |
21 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Secretary's details changed for Steffan John Evans on 1 January 2011 (1 page) |
28 March 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
28 March 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
6 October 2010 | Director's details changed for Screen Holdings Limited on 1 January 2010 (2 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Screen Holdings Limited on 1 January 2010 (2 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Screen Holdings Limited on 1 January 2010 (2 pages) |
25 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
25 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
23 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
25 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
25 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
16 October 2009 | Appointment of Mr Richard Stucley Fromanteel Lytton Cobbold as a director (2 pages) |
16 October 2009 | Appointment of Mr Richard Stucley Fromanteel Lytton Cobbold as a director (2 pages) |
17 March 2009 | Amended accounts made up to 31 December 2007 (9 pages) |
17 March 2009 | Amended accounts made up to 31 December 2007 (9 pages) |
16 December 2008 | Return made up to 30/09/08; full list of members (4 pages) |
16 December 2008 | Return made up to 30/09/08; full list of members (4 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
14 May 2008 | Director appointed screen holdings LIMITED (2 pages) |
14 May 2008 | Director appointed screen holdings LIMITED (2 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
26 October 2007 | New secretary appointed (1 page) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | New secretary appointed (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 36 mortimer street london W1W 7RG (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 36 mortimer street london W1W 7RG (1 page) |
5 April 2007 | Full accounts made up to 31 December 2005 (12 pages) |
5 April 2007 | Full accounts made up to 31 December 2005 (12 pages) |
20 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
20 November 2006 | Secretary's particulars changed (1 page) |
20 November 2006 | Secretary's particulars changed (1 page) |
20 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
19 May 2006 | Full accounts made up to 31 December 2004 (12 pages) |
19 May 2006 | Full accounts made up to 31 December 2004 (12 pages) |
21 April 2006 | Return made up to 30/09/05; full list of members (2 pages) |
21 April 2006 | Return made up to 30/09/05; full list of members (2 pages) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | New secretary appointed (2 pages) |
20 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
20 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
14 May 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
14 May 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: 2 chapel court london SE1 1HH (1 page) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: 2 chapel court london SE1 1HH (1 page) |
29 January 2004 | Incorporation (18 pages) |
29 January 2004 | Incorporation (18 pages) |