London
SW11 1RL
Director Name | Mr Deepak Nayar |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 February 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 June 2008) |
Role | Film Producer |
Country of Residence | United States |
Correspondence Address | 1374 Belfast Drive Los Angeles California 90069 Foreign |
Director Name | Sandra Nixon |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 June 2008) |
Role | Accountant |
Correspondence Address | 28 Hillsborough Park Camberley Surrey GU15 1HG |
Secretary Name | BSP Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 June 2008) |
Correspondence Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(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 | 10 January 2006(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 | £8,872,764 |
Net Worth | -£1,814 |
Cash | £1 |
Current Liabilities | £1,815 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
4 June 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2008 | Application for striking-off (1 page) |
12 September 2007 | Accounts made up to 31 January 2007 (9 pages) |
25 April 2007 | Particulars of mortgage/charge (13 pages) |
21 April 2007 | Particulars of mortgage/charge (8 pages) |
21 April 2007 | Particulars of mortgage/charge (8 pages) |
20 April 2007 | Particulars of mortgage/charge (13 pages) |
20 April 2007 | Particulars of mortgage/charge (18 pages) |
20 April 2007 | Particulars of mortgage/charge (13 pages) |
9 February 2007 | Return made up to 10/01/07; full list of members (3 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Particulars of mortgage/charge (14 pages) |
19 April 2006 | Particulars of mortgage/charge (12 pages) |
13 April 2006 | Particulars of mortgage/charge (9 pages) |
13 April 2006 | Particulars of mortgage/charge (18 pages) |
13 April 2006 | Particulars of mortgage/charge (10 pages) |
13 April 2006 | Particulars of mortgage/charge (10 pages) |
24 March 2006 | New director appointed (3 pages) |
13 March 2006 | New director appointed (2 pages) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
17 February 2006 | New director appointed (3 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Resolutions
|
9 February 2006 | Director resigned (1 page) |