104 Elm Park Gardens
London
SW10 9PE
Secretary Name | Mrs Hilary Francesca Gay Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2005(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 12 months (closed 14 April 2009) |
Role | Executive Film Company |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 44 Montrell Road London SW2 4QB |
Director Name | William Robert John Beck |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(8 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 14 April 2009) |
Role | Financial Analyst |
Correspondence Address | 45 Saint Helens Gardens London W10 6LN |
Director Name | Mr Graham Christopher Ralph |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Redwings Park View Road Pinner Middlesex HA5 3YF |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | GCR Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | Redwings House Park View Road Pinner Middlesex HA5 3YF |
Registered Address | Second Floor Princes House 38 Jermyn Street London SW1Y 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £111,731 |
Gross Profit | £17,470 |
Net Worth | £11,818 |
Cash | £6,334 |
Current Liabilities | £15,471 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2008 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
31 December 2007 | Registered office changed on 31/12/07 from: 15-16 pembroke mews london W8 6ER (1 page) |
7 August 2007 | Return made up to 07/03/07; no change of members (7 pages) |
23 March 2006 | Ad 01/01/06--------- £ si 99@1 (2 pages) |
21 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
1 December 2005 | New director appointed (1 page) |
9 July 2005 | New secretary appointed (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | New director appointed (2 pages) |
18 March 2005 | Registered office changed on 18/03/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Incorporation (14 pages) |