Cardiff
South Glamorgan
CF11 9EA
Wales
Director Name | Rudy Rahamim Cohen |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 28 February 2006(12 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 April 2008) |
Role | Motion Picture Producer |
Country of Residence | United States |
Correspondence Address | 17644 Rancho Street Encino California 91316 Usa |
Secretary Name | BSP Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 March 2005(1 week after company formation) |
Appointment Duration | 3 years, 1 month (closed 30 April 2008) |
Correspondence Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,973,143 |
Gross Profit | £1,714 |
Net Worth | £1 |
Cash | £1,715 |
Current Liabilities | £1,714 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2007 | Application for striking-off (1 page) |
18 October 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
25 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
1 November 2006 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
18 May 2006 | Return made up to 01/03/06; full list of members (3 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
14 March 2005 | Resolutions
|
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
1 March 2005 | Incorporation (15 pages) |