New Barn Lane
Little Hallingbury
Hertfordshire
CM22 7PR
Secretary Name | Richard Nowell Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Normandale Farm New Barn Lane Little Hallingbury Hertfordshire CM22 7PR |
Director Name | Andrew John Cotton |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 2 Church Road Shape Suffolk IP17 1SZ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | The Quadrangle, 2nd Floor 180 Wardour Street London W1F 8FY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2007 | Application for striking-off (1 page) |
19 January 2007 | Director resigned (1 page) |
28 March 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
13 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
13 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
17 May 2004 | Ad 26/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: 280 grays inn road london WC1X 8EB (1 page) |
27 April 2004 | New secretary appointed;new director appointed (2 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
15 March 2004 | Company name changed house productions LIMITED\certificate issued on 15/03/04 (2 pages) |