London
SW3 5TP
Secretary Name | Mr Niklas Hedman |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 19 March 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 36 Englands Lane London NW3 4UE |
Director Name | Anthony Wright Waller |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(2 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 July 2006) |
Role | Film Writer/Director |
Correspondence Address | 2 Springfield Drive Wedmore Somerset BS27 4BT |
Director Name | Anthony Wright Waller |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(2 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 July 2006) |
Role | Film Writer/Director |
Correspondence Address | 2 Springfield Drive Wedmore Somerset BS27 4BT |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Suite 501 Hamilton House 1 Temple Avenue London EC4Y 0HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 September 2014 | Registered office address changed from C/O Singla & Co 12 Devereux Court Strand London WC2R 3JL to C/O Singla & Co Suite 501 Hamilton House 1 Temple Avenue London EC4Y 0HA on 25 September 2014 (2 pages) |
---|---|
5 March 2008 | Appointment of a liquidator (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 1ST floor 187 wardour street london W1F 8ZB (1 page) |
11 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
29 November 2007 | Order of court to wind up (1 page) |
12 April 2007 | Secretary's particulars changed (1 page) |
12 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
7 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
14 August 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (1 page) |
10 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
15 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Secretary's particulars changed (1 page) |
22 February 2006 | Director resigned (1 page) |
14 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
11 January 2006 | New director appointed (1 page) |
29 March 2005 | Return made up to 19/03/05; full list of members (2 pages) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
19 March 2004 | Incorporation (12 pages) |