4171 Cg Herwijnen
The Netherlands
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | 30 Old Burlington Street London W1S 3NL |
Director Name | Miss Victoria Francoise Cruice Goodall |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(2 weeks after company formation) |
Appointment Duration | 1 year (resigned 22 April 2005) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 53 Baring Street London N1 3DS |
Director Name | Mr Carlo Dusi |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 December 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Goldhurst Terrace London NW6 3HU |
Registered Address | 8 Great James Street London WC1N 3DF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 October 2012 | Bona Vacantia disclaimer (2 pages) |
---|---|
2 October 2012 | Bona Vacantia disclaimer (2 pages) |
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2009 | Termination of appointment of Carlo Dusi as a director (2 pages) |
23 December 2009 | Termination of appointment of Carlo Dusi as a director (2 pages) |
9 October 2009 | Annual return made up to 10 March 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 10 March 2009 with a full list of shareholders (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from 26 lloyd baker street london WC1X 9AW (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 26 lloyd baker street london WC1X 9AW (1 page) |
26 June 2008 | Return made up to 10/03/08; full list of members (4 pages) |
26 June 2008 | Return made up to 10/03/08; full list of members (4 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: 17 virginia road london E2 7NF (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: 17 virginia road london E2 7NF (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: goldcrest post productions facilities apartment 2 upper floor lexington street london W1F 9AF (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: goldcrest post productions facilities apartment 2 upper floor lexington street london W1F 9AF (1 page) |
27 September 2007 | Return made up to 10/03/07; full list of members (2 pages) |
27 September 2007 | Return made up to 10/03/07; full list of members (2 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: davenport lyons 30 old burlington street london W1S 3NL (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: davenport lyons 30 old burlington street london W1S 3NL (1 page) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
20 June 2006 | Return made up to 10/03/05; full list of members; amend (6 pages) |
20 June 2006 | Return made up to 10/03/05; full list of members; amend (6 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: 30 old burlington street london W1S 3NL (1 page) |
3 May 2006 | Return made up to 10/03/06; full list of members (3 pages) |
3 May 2006 | Return made up to 10/03/06; full list of members (3 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: 30 old burlington street london W1S 3NL (1 page) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
28 October 2005 | Ad 10/10/05--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
28 October 2005 | Ad 10/10/05--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
23 August 2005 | Particulars of mortgage/charge (11 pages) |
23 August 2005 | Particulars of mortgage/charge (11 pages) |
12 August 2005 | Particulars of mortgage/charge (4 pages) |
12 August 2005 | Particulars of mortgage/charge (4 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
4 May 2005 | Return made up to 10/03/05; full list of members
|
4 May 2005 | Return made up to 10/03/05; full list of members (7 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: 1 old burlington street london W1S 3NL (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: 1 old burlington street london W1S 3NL (1 page) |
22 June 2004 | Particulars of mortgage/charge (4 pages) |
22 June 2004 | Particulars of mortgage/charge (4 pages) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (7 pages) |
21 April 2004 | Particulars of mortgage/charge (7 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
17 April 2004 | Particulars of mortgage/charge (4 pages) |
17 April 2004 | Particulars of mortgage/charge (4 pages) |
27 March 2004 | Director's particulars changed (1 page) |
27 March 2004 | Director's particulars changed (1 page) |
10 March 2004 | Incorporation (17 pages) |