Stanswood Road Fawley
Southampton
Hampshire
SO45 1AB
Director Name | Nicholas Andrew Carugati |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 07 February 2017) |
Role | Media Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Kingsley House Beaufort Street London SW3 5BD |
Director Name | Alexander Victor Tate |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 07 February 2017) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Moss Hall Crescent London N12 8NY |
Secretary Name | Alister Neil Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 07 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stone Farm Lodge Stanswood Road Fawley Southampton Hampshire SO45 1AB |
Director Name | Warren Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Registered Address | 18 Glenburnie Road London SW17 7PJ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
200 at £1 | Alexander Victor Tate 16.67% Ordinary |
---|---|
200 at £1 | Alister Neil Campbell 16.67% Ordinary |
200 at £1 | Georgina Stroud 16.67% Ordinary |
200 at £1 | Mark O'sullivan 16.67% Ordinary |
200 at £1 | Nadya Jary 16.67% Ordinary |
200 at £1 | Nicholas Andrew Carugati 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £217 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
16 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
18 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
23 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
10 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
14 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Director's details changed for Alister Neil Campbell on 31 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Nicholas Andrew Carugati on 31 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Alexander Victor Tate on 31 August 2010 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 August 2007 (1 page) |
18 April 2008 | Director's change of particulars / nicholas carugati / 04/04/2008 (1 page) |
28 February 2008 | Resolutions
|
5 February 2008 | Ad 14/01/08--------- £ si 1199@1=1199 £ ic 1/1200 (3 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: 37 warren street london W1T 6AD (1 page) |
18 December 2007 | Secretary resigned;director resigned (1 page) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New secretary appointed;new director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
4 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
31 August 2006 | Return made up to 31/08/06; full list of members (2 pages) |
31 August 2005 | Incorporation (17 pages) |