London
W11 2NH
Director Name | Jamie Braker Theakston |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(same day as company formation) |
Role | Actor |
Country of Residence | England |
Correspondence Address | Wings Place West Street Ditchling Sussex BN6 8TS |
Secretary Name | Conor Francis Baily |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 30 September 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 16c Harwood Road London SW6 4PH |
Director Name | Mr Gregory Marc Allon |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Bethune Avenue Friern Barnet London N11 3LE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Princess Studios 3rd Floor Whiteleys Centre 151 Queensway London W2 4SB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£31,378 |
Cash | £2,035 |
Current Liabilities | £35,999 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Small |
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) |
10 February 2007 | Return made up to 30/09/06; full list of members (6 pages) |
10 February 2007 | Director resigned (1 page) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
24 January 2007 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
24 January 2007 | New director appointed (3 pages) |
24 January 2007 | New director appointed (3 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | Secretary resigned (1 page) |