20 Tavistock Street
London
WC2E 7NZ
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2008(3 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 10 November 2011) |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Director Name | Kim Jeremy Gavin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Choreographer |
Correspondence Address | 36 Pyrmont Road Chiswick London W4 3NR |
Director Name | Mr Tristan Michael Douglas Baker |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 December 2008) |
Role | Producer |
Country of Residence | England |
Correspondence Address | Manor Farm House Vicarage Road, Stoneleigh Coventry West Midlands CV8 3DH |
Director Name | Ms Bronia Rachel Buchanan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 December 2008) |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | 16a Tyrwhitt Road London SE4 1QG |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Registered Address | 7-8 Conduit Street London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 November 2011 | Final Gazette dissolved following liquidation (1 page) |
10 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 2011 | Liquidators statement of receipts and payments to 1 August 2011 (5 pages) |
10 August 2011 | Liquidators' statement of receipts and payments to 1 August 2011 (5 pages) |
10 August 2011 | Liquidators' statement of receipts and payments to 1 August 2011 (5 pages) |
10 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 August 2011 | Liquidators statement of receipts and payments to 1 August 2011 (5 pages) |
10 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 April 2011 | Liquidators statement of receipts and payments to 23 March 2011 (5 pages) |
5 April 2011 | Liquidators' statement of receipts and payments to 23 March 2011 (5 pages) |
5 April 2011 | Liquidators' statement of receipts and payments to 23 March 2011 (5 pages) |
7 April 2010 | Statement of affairs with form 4.19 (6 pages) |
7 April 2010 | Appointment of a voluntary liquidator (1 page) |
7 April 2010 | Resolutions
|
7 April 2010 | Appointment of a voluntary liquidator (1 page) |
7 April 2010 | Resolutions
|
7 April 2010 | Statement of affairs with form 4.19 (6 pages) |
24 March 2010 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 24 March 2010 (2 pages) |
24 March 2010 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 24 March 2010 (2 pages) |
28 January 2010 | Accounts for a small company made up to 31 March 2009 (3 pages) |
28 January 2010 | Accounts for a small company made up to 31 March 2009 (3 pages) |
13 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
19 December 2008 | Appointment terminated director bronia buchanan (2 pages) |
19 December 2008 | Appointment Terminated Director tristan baker (1 page) |
19 December 2008 | Appointment Terminated Director bronia buchanan (2 pages) |
19 December 2008 | Appointment terminated director tristan baker (1 page) |
11 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
11 November 2008 | Director appointed charles andrew parsons (3 pages) |
11 November 2008 | Director appointed charles andrew parsons (3 pages) |
11 November 2008 | Accounts made up to 31 March 2008 (1 page) |
31 October 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
31 October 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
20 October 2008 | Accounts made up to 31 July 2007 (1 page) |
20 October 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
20 October 2008 | Amended accounts made up to 31 July 2006 (1 page) |
20 October 2008 | Amended accounts made up to 31 July 2006 (1 page) |
18 September 2008 | Return made up to 04/07/08; full list of members (3 pages) |
18 September 2008 | Return made up to 04/07/08; full list of members (3 pages) |
11 August 2008 | Appointment terminated secretary hal management LIMITED (1 page) |
11 August 2008 | Secretary appointed haysmacintyre company secretaries LIMITED (3 pages) |
11 August 2008 | Secretary appointed haysmacintyre company secretaries LIMITED (3 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from hays mc intyre fairfax house 15 fulwood place london WC1V 6AY (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from hays mc intyre fairfax house 15 fulwood place london WC1V 6AY (1 page) |
11 August 2008 | Appointment Terminated Secretary hal management LIMITED (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from hanover house 14 hanover square london W1S 1HP (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from hanover house 14 hanover square london W1S 1HP (1 page) |
22 July 2007 | Return made up to 04/07/07; full list of members (5 pages) |
22 July 2007 | Return made up to 04/07/07; full list of members (5 pages) |
24 May 2007 | Accounts made up to 31 July 2006 (1 page) |
24 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
14 July 2006 | Return made up to 04/07/06; full list of members (5 pages) |
14 July 2006 | Return made up to 04/07/06; full list of members (5 pages) |
19 August 2005 | New director appointed (3 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | New director appointed (3 pages) |
19 August 2005 | Director resigned (1 page) |
15 July 2005 | Incorporation (19 pages) |
15 July 2005 | Incorporation (19 pages) |