St Charles Square
London
W10 6EF
Director Name | Paul De Vos |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(same day as company formation) |
Role | Producer |
Correspondence Address | 11 Grantham Road London SW9 9DP |
Secretary Name | Marisa Clifford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Waldegrave Gardens Twickenham Middlesex TW1 4PH |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 1 Book Mews Off Flitcroft Street London WC2H 8DJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£17,878 |
Cash | £1,962 |
Current Liabilities | £19,987 |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 28 February |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | Return made up to 09/02/09; full list of members (10 pages) |
3 March 2009 | Return made up to 09/02/09; full list of members (10 pages) |
18 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from aston house cornwall avenue london N3 1LF (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from aston house cornwall avenue london N3 1LF (1 page) |
18 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
20 November 2008 | Resolutions
|
20 November 2008 | Nc inc already adjusted 18/08/08 (2 pages) |
20 November 2008 | Ad 18/08/08\gbp si 15@1=15\gbp ic 100/115\ (2 pages) |
20 November 2008 | Nc inc already adjusted 18/08/08 (2 pages) |
20 November 2008 | Ad 18/08/08 gbp si 15@1=15 gbp ic 100/115 (2 pages) |
20 November 2008 | Resolutions
|
22 July 2008 | Return made up to 01/02/08; full list of members (4 pages) |
22 July 2008 | Return made up to 01/02/08; full list of members (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: 72 new bond street mayfair london W1S 1RR (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: 72 new bond street mayfair london W1S 1RR (1 page) |
23 March 2007 | Return made up to 01/02/07; full list of members (3 pages) |
23 March 2007 | Return made up to 01/02/07; full list of members (3 pages) |
1 February 2006 | Incorporation (16 pages) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Incorporation (16 pages) |
1 February 2006 | Secretary resigned (1 page) |